Search icon

ADUCARGA USA, LLC - Florida Company Profile

Company Details

Entity Name: ADUCARGA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADUCARGA USA, 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 13 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L17000239747
FEI/EIN Number 82-3483722

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

Address: 2151 NW 79 AVENUE, DORAL, FL, 33122, US
Mail Address: 2151 NW 79 AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL CARLOS L Manager 2151 NW 79 AVENUE, DORAL, FL, 33122
Da Silva Mora Jean C Manager 2151 NW 79 Ave, Miami, FL, 33122
MAZZONI, RODRIGUEZ'S OFFICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Mazzoni, Rodriguez's Offices, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1825 Ponce de Leon Blvd., Suite 536, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2151 NW 79 AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-03-10 2151 NW 79 AVENUE, DORAL, FL 33122 -
LC AMENDMENT 2021-07-27 - -
LC AMENDMENT 2019-08-13 - -
LC AMENDMENT 2018-06-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-04
LC Amendment 2021-07-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211907300 2020-04-30 0455 PPP 2153 NW 79TH AVE, DORAL, FL, 33122-1638
Loan Status Date 2023-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23451
Loan Approval Amount (current) 23451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33122-1638
Project Congressional District FL-26
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1040.95
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State