Search icon

ANDRADE TIRE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANDRADE TIRE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRADE TIRE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: L17000229124
FEI/EIN Number 82-3321177

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

Address: 72 W 21st ST STREET, HIALEAH, FL, 33010, US
Mail Address: 72 W 21st ST STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE Carem Manager 808 NE 191 st St, miami, FL, 33179
ANDRADE CARLA C Authorized Member 808 NE 191 STREET, MIAMI, FL, 33179
ANDRADE CARLA C Agent 72 W 21st ST STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023939 RAPID 3T CUSTOMS ACTIVE 2023-02-21 2028-12-31 - 72 W 21ST ST, HIALEAH, FL, 33010
G18000019576 RAPID 3 TIRES EXPIRED 2018-02-06 2023-12-31 - 72 W. 21 ST., MIAMI, FL, 33010
G18000013613 RAPID 3 TIRES EXPIRED 2018-01-25 2023-12-31 - 72 W 21 ST ST, HIALEAH, FL, 33010
G17000123248 RAPI 3 LLC EXPIRED 2017-11-08 2022-12-31 - 72 W 21ST STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 ANDRADE , CARLA C -
LC AMENDMENT 2022-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 72 W 21st ST STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 72 W 21st ST STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-02-15 72 W 21st ST STREET, HIALEAH, FL 33010 -
LC AMENDMENT 2020-09-17 - -
LC AMENDMENT 2018-11-05 - -
LC STMNT OF RA/RO CHG 2018-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-24
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-27
LC Amendment 2022-05-26
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-11
LC Amendment 2020-09-17
ANNUAL REPORT 2020-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338938510 2021-02-27 0455 PPP 72 W 21st St, Hialeah, FL, 33010-2614
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131192
Loan Approval Amount (current) 131192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2614
Project Congressional District FL-26
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132007.91
Forgiveness Paid Date 2021-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State