Search icon

POCHO AND LIA TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: POCHO AND LIA TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POCHO AND LIA 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: 13 Aug 2018 (7 years ago)
Document Number: L18000192554
FEI/EIN Number 83-1581392

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

Address: 1310 Sharar Ave, Opa Locka, FL, 33054, US
Mail Address: 1310 Sharar Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FONSECA PEDRO L Manager 1310 Sharar Ave, Opa Locka, FL, 33054
GONZALEZ FONSECA PEDRO L Agent 1310 Sharar Ave, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1310 Sharar Ave, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-18 1310 Sharar Ave, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1310 Sharar Ave, Opa Locka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590370 ACTIVE 1000001010715 MIAMI-DADE 2024-09-05 2034-09-11 $ 458.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053389003 2021-05-18 0455 PPS 3680 SW 148th Pl, Miami, FL, 33185-3920
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33185-3920
Project Congressional District FL-28
Number of Employees 1
NAICS code 488490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6529.25
Forgiveness Paid Date 2021-12-09
1096198402 2021-02-01 0455 PPP 3680 SW 148th Pl, Miami, FL, 33185-3918
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33185-3918
Project Congressional District FL-28
Number of Employees 1
NAICS code 488490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6533.94
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State