Search icon

ASAP TOWING AND RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: ASAP TOWING AND RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAP TOWING AND RECOVERY 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 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L16000222148
FEI/EIN Number 81-4702083

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

Address: 2154 NW 95 ST, MIAMI, FL, 33147, US
Mail Address: 2154 NW 95 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF ROBERT P. KELLY Agent 2699 STIRLING ROAD, FT LAUDERDALE, FL, 33312
RODRIGUEZ YENIMA Manager 2154 NW 95 ST, MIAMI, FL, 33147
SOSA DAISY Auth 2154 NW 95 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 2154 NW 95 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-08-16 2154 NW 95 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2024-06-01 LAW OFFICES OF ROBERT P. KELLY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-01 2699 STIRLING ROAD, C403B, FT LAUDERDALE, FL 33312 -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357959008 2021-05-13 0455 PPP 12750 NW 27th Ave Apt 93, Opa Locka, FL, 33054-7017
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-7017
Project Congressional District FL-24
Number of Employees 1
NAICS code 488410
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4220.88
Forgiveness Paid Date 2022-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State