Search icon

SANTIAGO'S AUTO & TRUCK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO'S AUTO & TRUCK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO'S AUTO & TRUCK SERVICES 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: 08 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L16000167800
FEI/EIN Number 81-3838760

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

Address: 120 W HILLSBOROUGH AVE., TAMPA, FL, 33604-6925, US
Mail Address: 120 W HILLSBOROUGH AVE, TAMPA, FL, 33604-6925, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MALVIN SR Managing Member 3601 ORIENT RD, TAMPA, FL, 33619
FIGUEROA ONIX Authorized Person 20122 NATURES HIKE WAY, TAMPA, FL, 33647
SANTIAGO MALVIN SR Agent 3601 ORIENT RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3601 ORIENT RD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 120 W HILLSBOROUGH AVE., TAMPA, FL 33604-6925 -
CHANGE OF MAILING ADDRESS 2018-03-30 120 W HILLSBOROUGH AVE., TAMPA, FL 33604-6925 -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-15
LC Amendment 2016-10-31
Florida Limited Liability 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594497206 2020-04-28 0455 PPP 120 W Hillsborough Ave, Tampa, FL, 33604
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8275
Loan Approval Amount (current) 8275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8354.3
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State