Search icon

AST EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: AST EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AST EXPRESS 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: 18 Jul 2017 (8 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L17000153221
FEI/EIN Number 82-2189174

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

Address: 4202 SW 124TH WAY, MIRAMAR, FL, 33027, US
Mail Address: 4202 SW 124TH WAY, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TAX GROUP OF AMERICA INC Agent -
ESPINAL CLAUDIO Manager 4202 SW 124TH WAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 THE TAX GROUP OF AMERICA INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 453 SW 147TH AVE, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 4202 SW 124TH WAY, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-01-02 4202 SW 124TH WAY, MIRAMAR, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-02
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5621918205 2020-08-08 0455 PPP 4202 SW 124TH WAY, MIRAMAR, FL, 33027-6005
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) 9647
Loan Approval Amount (current) 9647
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 N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-6005
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9756.69
Forgiveness Paid Date 2021-09-28
2526368607 2021-03-15 0455 PPS 4202 SW 124th Way, Miramar, FL, 33027-6005
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14150
Loan Approval Amount (current) 14150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-6005
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14275.38
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State