Search icon

JJ & A AUTO TRANSPORT SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JJ & A AUTO TRANSPORT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JJ & A AUTO TRANSPORT SERVICE 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000237687
FEI/EIN Number 82-3557247

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

Address: 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141
Mail Address: 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, ARIS Agent 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141
SUAREZ, ARIS Manager 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 SUAREZ, ARIS -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-21
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370497805 2020-06-08 0455 PPP 10200 Southwest 40th Street, Miami, FL, 33165-4515
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4515
Project Congressional District FL-27
Number of Employees 25
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State