Search icon

FREEZE CARS LLC - Florida Company Profile

Company Details

Entity Name: FREEZE CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEZE CARS 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: 24 May 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: L18000130734
FEI/EIN Number 27-4725169

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

Address: 15684 nw 91 st ct, miami lakes, FL, 33018, US
Mail Address: 15684 nw 91 st ct, miami lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LUIS Authorized Member 15684 nw 91 st ct, miami lakes, FL, 33018
ANTENUCCI MALFI Authorized Member 15684 nw 91 st ct, miami lakes, FL, 33018
SILVA LUIS Agent 15684 nw 91 st ct, miami lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 15684 nw 91 st ct, miami lakes, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 15684 nw 91 st ct, miami lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-10-31 15684 nw 91 st ct, miami lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-10-31 SILVA, LUIS -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-06-15
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276657903 2020-06-16 0455 PPP 207 West 2nd Court, Hialeah, FL, 33012
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23695.82
Loan Approval Amount (current) 23695.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23980.83
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State