Search icon

HALL STAR TRUCKING "LLC" - Florida Company Profile

Company Details

Entity Name: HALL STAR TRUCKING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL STAR 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: 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: 25 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000155012
FEI/EIN Number 83-1029379

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

Address: 1240 SE 19TH AVE, HOMESTEAD, FL, 33035, US
Mail Address: 1240 SE 19TH AVE, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MELVIN Authorized Member 1240 S E 19TH AVE, HOMESTEAD, FL, 33035
HALL STAR TRUCKING "LLC" Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 Hall Star Trucking "LLC" -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
REINSTATEMENT 2023-03-27
REINSTATEMENT 2021-10-29
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-29
LC Amendment 2018-07-30
Florida Limited Liability 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003217802 2020-05-29 0455 PPP 1240 Southeast 19th Avenue, Homestead, FL, 33035-1914
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33035-1914
Project Congressional District FL-28
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50610.96
Forgiveness Paid Date 2021-08-24
9835528406 2021-02-17 0455 PPS 1240 SE 19th Ave, Homestead, FL, 33035-1914
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42852
Loan Approval Amount (current) 42852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-1914
Project Congressional District FL-28
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State