Search icon

OYEM TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: OYEM TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OYEM TRUCKING, 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: 02 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L17000242930
FEI/EIN Number 81-2087388

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

Address: 15941 SW 42 TERR, MIAMI, FL, 33185, US
Mail Address: 15941 SW 42 TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ORENCIO Manager 15941 SW 42 TERR, MIAMI, FL, 33185
RUIZ ORENCIO Agent 15941 SW 42 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 15941 SW 42 TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-05-22 15941 SW 42 TERR, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 15941 SW 42 TERR, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-03-12 RUIZ, ORENCIO -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT 2018-11-16 - -
CONVERSION 2017-11-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000023827. CONVERSION NUMBER 300000176133

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-03-12
LC Amendment 2019-10-21
ANNUAL REPORT 2019-02-27
LC Amendment 2018-11-16
ANNUAL REPORT 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202117200 2020-04-27 0455 PPP 11401 Sw 40th St Ste 265, MIAMI, FL, 33165
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101979
Loan Approval Amount (current) 101979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-1900
Project Congressional District FL-27
Number of Employees 10
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36494.9
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State