Search icon

TRUCKIN RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: TRUCKIN RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKIN RIGHT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2015 (9 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: L15000206922
FEI/EIN Number 81-0855158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11890 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GONZALO Manager 1890 SW 8TH ST, MIAMI, FL, 33184
TAP SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 2341 NW 7TH ST, MIAMI, FL 33125 -
LC AMENDMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 TAP SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 11890 SW 8TH ST, PH 9, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2020-02-06 11890 SW 8TH ST, PH 9, MIAMI, FL 33184 -
LC AMENDMENT 2019-10-24 - -
REINSTATEMENT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000484354 ACTIVE 2022-006760-CA-01 CIR CT 11TH JUD MIAMI DADE FL 2022-10-04 2027-10-24 $172,518.94 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
LC Amendment 2020-10-20
ANNUAL REPORT 2020-02-06
LC Amendment 2019-10-24
REINSTATEMENT 2019-09-27
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275048004 2020-06-27 0455 PPP 11890 SW 8TH STREET PH 9, MIAMI, FL, 33184-1700
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215367
Loan Approval Amount (current) 215367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-1700
Project Congressional District FL-28
Number of Employees 35
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State