Search icon

ECOWASH AUTO SPA LLC - Florida Company Profile

Company Details

Entity Name: ECOWASH AUTO SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOWASH AUTO SPA 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: 27 May 2016 (9 years ago)
Date of dissolution: 13 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L16000104211
FEI/EIN Number 81-2792265

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

Address: 1040 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1040 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL CHICA ANDREA Manager 1040 BISCAYNE BLVD, MIAMI, FL, 33132
LEAL CHICA ANDREA Agent 1040 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1040 BISCAYNE BLVD, 1602, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-07 1040 BISCAYNE BLVD, 1602, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 1040 BISCAYNE BLVD, 2908, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-08-10 LEAL CHICA, ANDREA -
REINSTATEMENT 2020-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821744 TERMINATED 1000000806389 DADE 2018-12-12 2028-12-19 $ 694.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-10
REINSTATEMENT 2020-08-10
ANNUAL REPORT 2017-05-31
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114498504 2021-03-02 0455 PPS 1040 Biscayne Blvd Apt 2908, Miami, FL, 33132-1730
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342372
Loan Approval Amount (current) 342372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33132-1730
Project Congressional District FL-27
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346621.98
Forgiveness Paid Date 2022-06-03
5206987407 2020-05-11 0455 PPP 1040 Biscayne Boulevard 2908, Miami, FL, 33132
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136964.38
Loan Approval Amount (current) 136964.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33132-1000
Project Congressional District FL-24
Number of Employees 15
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138307.76
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State