Search icon

AGRAMONTE TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: AGRAMONTE TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGRAMONTE 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: 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000046519
FEI/EIN Number 82-4526470

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

Address: 9501 Fontainebleau Blvd, Unit 508, MIAMI, FL, 33172, US
Mail Address: 9501 Fontainebleau Blvd, Unit 508, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN CARLOS Authorized Member 14289 SW 9TH TERRACE, MIAMI, FL, 33184
REYTOR ANAKARLA Agent 5167 SW 8 ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 REYTOR, ANAKARLA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 5167 SW 8 ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9501 Fontainebleau Blvd, Unit 508, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-30 9501 Fontainebleau Blvd, Unit 508, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012667901 2020-06-18 0455 PPP 14289 SW 9TH TERRACE, MIAMI, FL, 33184-3084
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190602
Loan Approval Amount (current) 190602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33184-3084
Project Congressional District FL-28
Number of Employees 8
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State