Search icon

MACHADOS TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: MACHADOS TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACHADOS TRANSPORT 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: 12 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000010124
FEI/EIN Number 81-5001568

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

Address: 3101 S KINGS AVE, BRANDON, FL, 33511, US
Mail Address: 3101 S KINGS AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUCKING PERMITS & MORE LLC Agent -
MACHADO YUARDO G Manager 3101 S KINGS AVE, BRANDON, FL, 33511
MACHADO YUARDO R Manager 3101 S KINGS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 3101 S KINGS AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-07-26 3101 S KINGS AVE, BRANDON, FL 33511 -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 1721 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
LC AMENDMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 TRUCKING PERMITS & MORE LLC -
LC AMENDMENT 2017-06-09 - -

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-08
LC Amendment 2017-12-11
LC Amendment 2017-11-07
LC Amendment 2017-06-09
Florida Limited Liability 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740818402 2021-02-13 0455 PPP 8312 Red Spruce Ave, Riverview, FL, 33578-8995
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16726
Loan Approval Amount (current) 16726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-8995
Project Congressional District FL-14
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16832.31
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State