Search icon

4141 TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: 4141 TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4141 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: 27 Mar 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: L17000068823
FEI/EIN Number 82-0997437

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

Address: 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146, US
Mail Address: 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PEREZ ENTERPRISES LLC Agent
PEREZ ENTERPRISES LLC Othe

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1172 SOUTH DIXIE HWY, 420, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-30 1172 SOUTH DIXIE HWY, 420, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-30 PEREZ ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1172 SOUTH DIXIE HWY, 420, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492298007 2020-06-22 0455 PPP 2332 Galiano St, Coral Gables, FL, 33134-5402
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2326.87
Loan Approval Amount (current) 2326.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5402
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2362.87
Forgiveness Paid Date 2022-01-04
4077658701 2021-03-31 0455 PPS 2322 GALIANO STREET 2ND FLOOR, CORAL GABLES, FL, 33134
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21103.54
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State