Search icon

ADVANCED CAR SHIPPING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED CAR SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED CAR SHIPPING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (5 years ago)
Document Number: L16000017227
FEI/EIN Number 81-1385679

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

Address: 843 SW 11th St, MIAMI, FL, 33129, US
Mail Address: 843 SW 11th St, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS ANDRES Manager 843 SW 11th St, MIAMI, FL, 33129
VIVAS ANDRES R Agent 843 SW 11th St, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138286 CORTES CONSULTING LLC EXPIRED 2019-12-31 2024-12-31 - 403 NE 23RD AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 843 SW 11th St, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 843 SW 11th St, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-05-01 843 SW 11th St, MIAMI, FL 33129 -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 VIVAS, ANDRES RAFAEL -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18802.00
Total Face Value Of Loan:
18802.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18802
Current Approval Amount:
18802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State