Search icon

ASP TRANSPORT LLC - Florida Company Profile

Company Details

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

ASP 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: 10 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L18000166603
FEI/EIN Number 83-1189524

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

Address: 14482 SW 289TH TER, HOMESTEAD, FL, 33033, US
Mail Address: 14482 SW 289TH TER, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ARISAEL Authorized Member 126 W 17TH CT, MIAMI, FL, 33125
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 -
REINSTATEMENT 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 14482 SW 289TH TER, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2025-01-08 14482 SW 289TH TER, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2025-01-08 411TAXES.COM, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 14482 sw 289th Terrace, HOMESTEAD, FL 33033 -
REINSTATEMENT 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 14482 sw 289th Terrace, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-01-28 14482 sw 289th Terrace, HOMESTEAD, FL 33033 -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198518901 2021-05-07 0455 PPP 126 Northwest 17th Courtnull 126 Northwest 17th Courtnull, Miami, FL, 33125
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109502
Loan Approval Amount (current) 109502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 10
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State