Search icon

ECO WASH AUTO DETAILING LLC - Florida Company Profile

Company Details

Entity Name: ECO WASH AUTO DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO WASH AUTO DETAILING 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: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L16000211317
FEI/EIN Number 814488306

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

Address: 1040 Biscayne Boulevard, Miami, FL, 33132, US
Mail Address: 1040 Biscayne Boulevard, 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 Boulevard, Miami, FL, 33132
Leal Chica ANDREA Agent 1040 Biscayne Boulevard, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1040 Biscayne Boulevard, 1602, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-07 1040 Biscayne Boulevard, 1602, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1040 Biscayne Boulevard, 1602, Miami, FL 33132 -
REINSTATEMENT 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-19 Leal Chica, ANDREA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575286 TERMINATED 1000000905607 DADE 2021-11-02 2031-11-10 $ 392.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000070223 TERMINATED 1000000857667 DADE 2020-01-27 2030-01-29 $ 1,005.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-03-16
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811338610 2021-03-26 0455 PPP 1040 Biscayne Blvd Apt 2908, Miami, FL, 33132-1730
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142382
Loan Approval Amount (current) 142382
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 10
NAICS code 811192
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 143172.69
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State