Search icon

WELLS TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: WELLS TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WELLS TRANSPORT 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 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L18000033103
FEI/EIN Number 85-3015019

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

Address: 3120 NW 53 Ln, MIAMI, FL 33142
Mail Address: 3120 NW 53 Ln, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS, JABARI Agent 3120 NW 53 Ln, MIAMI, FL 33142
WELLS, JABARI Owner 3120 NW 53 Ln, MIAMI, FL 33142
WELLS, JABARI Manager 3120 NW 53 Ln, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-10 - -
LC AMENDMENT 2023-03-02 - -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-12 3120 NW 53 Ln, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-12 3120 NW 53 Ln, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 3120 NW 53 Ln, MIAMI, FL 33142 -
REINSTATEMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 WELLS, JABARI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-03-10
LC Amendment 2023-03-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-26
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-09-12
REINSTATEMENT 2020-08-20
Florida Limited Liability 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224538900 2021-05-12 0455 PPP 2990 NW 51st Ter, Miami, FL, 33142-3563
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17915
Loan Approval Amount (current) 17915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3563
Project Congressional District FL-24
Number of Employees 1
NAICS code 488410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17982.18
Forgiveness Paid Date 2021-09-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State