Search icon

LA CEIBA TIRE SHOP MIAMI LLC - Florida Company Profile

Company Details

Entity Name: LA CEIBA TIRE SHOP MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CEIBA TIRE SHOP MIAMI 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: 30 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L18000026244
FEI/EIN Number 82-4239851

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

Address: 10815 NW 14TH STREET, SWEETWATER, FL, 33172, US
Mail Address: 10815 NW 14 TH STREET, SWEETWATER, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Raul G President 10121 nw 10 st, Miami, FL, 33172
ELBA MARIA M Secretary 10121 nw 10 st, Miami, FL, 33172
MORALES ELBA MORA DE Agent 10815 NW 14TH ST, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 10815 NW 14TH STREET, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-05-23 10815 NW 14TH STREET, SWEETWATER, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 10815 NW 14TH ST, SWEETWATER, FL 33172 -
LC AMENDMENT 2019-01-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-22
LC Amendment 2019-01-08
Florida Limited Liability 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295078510 2021-03-05 0455 PPS 10815 NW 14th St, Sweetwater, FL, 33172-2000
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9703
Loan Approval Amount (current) 9703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2000
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9762.81
Forgiveness Paid Date 2021-10-20
9659897710 2020-05-01 0455 PPP 10815 NW 14th St, Sweetwater, FL, 33172
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14632.29
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State