Search icon

WORLD ON WHEELS TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: WORLD ON WHEELS TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD ON WHEELS 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: 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: 17 Jan 2019 (6 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: L19000019199
FEI/EIN Number 84-3666210

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

Address: 19325 SW 120 AVE, MIAMI, FL, 33177, US
Mail Address: 19325 SW 120 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
linares Prado Donael Manager 19325 SW 120 AVE, MIAMI, FL, 33177
Linares Prado Donael Agent 19325 SW 120 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 19325 SW 120 AVE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 19325 SW 120 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-08-11 19325 SW 120 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-08-11 Linares Prado, Donael -
LC AMENDMENT 2019-11-12 - -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT AND NAME CHANGE 2019-03-04 WORLD ON WHEELS TRANSPORT LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-08-24
AMENDED ANNUAL REPORT 2020-08-11
AMENDED ANNUAL REPORT 2020-07-15
AMENDED ANNUAL REPORT 2020-07-14
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183718804 2021-04-09 0455 PPP 19325 SW 120th Ave, Miami, FL, 33177-6514
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129291
Loan Approval Amount (current) 129291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-6514
Project Congressional District FL-28
Number of Employees 8
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State