Search icon

JOARTE AUTO, LLC - Florida Company Profile

Company Details

Entity Name: JOARTE AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOARTE AUTO, 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000011144
FEI/EIN Number 81-4968403

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

Address: 1900 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1900 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jo Rodriguez CARLOS President 14137 Southwest 166th Terrace, Miami, FL, 33177
Jo Rodriguez Carlos Agent 14137 Southwest 166th Terrace, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 Jo Rodriguez, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 14137 Southwest 166th Terrace, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1900 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-01-04 1900 W FLAGLER ST, MIAMI, FL 33135 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538619001 2021-05-27 0455 PPP 1900 SW 8th St Ste W1509, Miami, FL, 33135-3581
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Miami, MIAMI-DADE, FL, 33135-3581
Project Congressional District FL-27
Number of Employees 1
NAICS code 441120
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21062.89
Forgiveness Paid Date 2022-07-12
5612588200 2020-08-08 0455 PPP 7191 Ramona St, Miramar, FL, 33023-2650
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15709
Loan Approval Amount (current) 15709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2650
Project Congressional District FL-24
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15912.57
Forgiveness Paid Date 2021-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State