Search icon

REX TIRES LLC - Florida Company Profile

Company Details

Entity Name: REX TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REX TIRES 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 Oct 2018 (7 years ago)
Document Number: L18000240004
FEI/EIN Number 83-2278499

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

Address: 10990 NW 138 ST, UNIT 1 AND 2, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10990 NW 138 ST, UNIT 1 AND 2, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLACI MARIA Manager 10990 NW 138 ST, HIALEAH GARDENS, FL, 33018
SCHILLACI MARIA C Agent 10990 NW 138 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10990 NW 138 ST, UNIT 1 AND 2, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-08 10990 NW 138 ST, UNIT 1 AND 2, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-01-22 SCHILLACI, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 10990 NW 138 ST, UNIT 1, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167687303 2020-04-30 0455 PPP 10990 Nw 138th St Unit 1, HIALEAH, FL, 33018-1232
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11670
Loan Approval Amount (current) 11670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1232
Project Congressional District FL-26
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11758.95
Forgiveness Paid Date 2021-02-09
6659618503 2021-03-04 0455 PPS 10990 NW 138th St Unit 1, Hialeah Gardens, FL, 33018-1232
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18820
Loan Approval Amount (current) 18820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1232
Project Congressional District FL-26
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19072.57
Forgiveness Paid Date 2022-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State