Search icon

LIDER CARGO LLC - Florida Company Profile

Company Details

Entity Name: LIDER CARGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LIDER CARGO 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: 22 Aug 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000201436
FEI/EIN Number 83-2162950

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

Address: 1325 NW 98TH CT STE 16, DORAL, FL 33172
Mail Address: 1325 NW 98TH CT STE 16, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO, CARLOS A Agent 1325 NW 98TH CT STE 16, DORAL, FL 33172
AREVALO, CARLOS A Manager 1325 NW 98TH CT STE 16, DORAL, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-22 1325 NW 98TH CT STE 16, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-22 1325 NW 98TH CT STE 16, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-08-22 1325 NW 98TH CT STE 16, DORAL, FL 33172 -
REINSTATEMENT 2019-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 AREVALO, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
CORLCDSMEM 2020-12-09
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-13
Florida Limited Liability 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273177809 2020-05-28 0455 PPP 8900 Northwest 107th Court UNIT 105, Doral, FL, 33178-2108
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-2108
Project Congressional District FL-26
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33076.99
Forgiveness Paid Date 2022-03-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State