Search icon

P & G RISOL TRUCKING LLC

Company Details

Entity Name: P & G RISOL TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000107411
FEI/EIN Number 82-1583817
Address: 4208 NW 72TH AVE, MIAMI, FL, 33166, US
Mail Address: 5020 SW 124 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ PAUL J Agent 5020 SW 124 AVE, MIRAMAR, FL, 33027

Manager

Name Role Address
MARTINEZ PAUL J Manager 5020 SW 124TH AVE, MIRAMAR, FL, 33027
mercedes gisselle d Manager 5020 SW 124 AVE, MIRAMAR, FL, 33027
MARTINEZ PAUL Manager 7313 NW 173RD DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 MARTINEZ, PAUL JOSE No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 4208 NW 72TH AVE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 5020 SW 124 AVE, STE 109, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-07-09 4208 NW 72TH AVE, MIAMI, FL 33166 No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
LC Amendment 2022-12-13
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-04-12
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5043378304 2021-01-23 0455 PPP 5761 NW 112th Ave Apt 113, Doral, FL, 33178-3853
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114204
Loan Approval Amount (current) 114204.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3853
Project Congressional District FL-26
Number of Employees 5
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115198.98
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State