Search icon

HOT WHEELS AND TIRES LLC - Florida Company Profile

Company Details

Entity Name: HOT WHEELS AND TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOT WHEELS AND TIRES 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L16000031994
FEI/EIN Number 81-1476121

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

Mail Address: 101 Gum Road, Lake Alfred, FL, 33850, US
Address: 1050 W. Commercial Blvd., Suite A, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO TALAILA L Manager 101 Gum Road, Lake Alfred, FL, 33850
OCAMPO TALAILA L Agent 101 Gum Road, Lake Alfred, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117200 FORTUNE MINDS EXPIRED 2016-10-27 2021-12-31 - 1050 W. COMMERCIAL BLVD., STE 3A, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF MAILING ADDRESS 2020-01-29 1050 W. Commercial Blvd., Suite A, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 101 Gum Road, Lake Alfred, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1050 W. Commercial Blvd., Suite A, Fort Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000047308 TERMINATED 1000000770833 BROWARD 2018-01-29 2038-01-31 $ 2,281.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212937210 2020-04-15 0455 PPP 1050 W. Commercial Blvd, FORT LAUDERDALE, FL, 33309-3182
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3182
Project Congressional District FL-20
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18713.17
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State