Search icon

MUNDO NUEVO USA LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: MUNDO NUEVO USA LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNDO NUEVO USA LOGISTICS, 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: 11 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: L16000150496
FEI/EIN Number 81-3563720

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

Address: 1550 NW 96 AVENUE, DORAL, FL, 33172, US
Mail Address: 1550 NW 96 AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPIO JOSE L Manager 1550 NW 96 AVENUE, DORAL, FL, 33172
Jarquin Jairo Manager 1550 NW 96 AVENUE, DORAL, FL, 33172
CARPIO JORGE L Agent 1550 NW 96 AVENUE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013105 BVA EXPORT EXPIRED 2018-01-24 2023-12-31 - 8283 NW 64TH STREET, STE 2, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1550 NW 96 AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-28 1550 NW 96 AVENUE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1550 NW 96 AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-02-07 CARPIO, JORGE L -
LC DISSOCIATION MEM 2019-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000055207 ACTIVE 2024-003509-CA-01 11 JUD. CIR. MIAMI-DADE COUNTY 2024-12-04 2030-01-27 $232,625.44 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J24000060689 ACTIVE 2023-025378-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2024-01-18 2029-01-30 $165,818.67 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-11-06
CORLCDSMEM 2019-11-01
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7345468410 2021-02-11 0455 PPS 1550 NW 96th Ave, Doral, FL, 33172-2852
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124585
Loan Approval Amount (current) 124585
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2852
Project Congressional District FL-26
Number of Employees 16
NAICS code 541614
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 -
Forgiveness Paid Date -
6123447702 2020-05-01 0455 PPP 6815 NW 84TH AVE, MIAMI, FL, 33166-2616
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38885
Loan Approval Amount (current) 38885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2616
Project Congressional District FL-26
Number of Employees 24
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39483.72
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State