Search icon

MAFIA TIRE LLC - Florida Company Profile

Company Details

Entity Name: MAFIA TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAFIA TIRE 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: 26 Feb 2019 (6 years ago)
Date of dissolution: 23 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L19000056650
FEI/EIN Number 82-0987097

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

Address: 7284 W Palmetto Park Road Suite 101, Boca Raton, FL, 33433, US
Mail Address: 7284 W Palmetto Park Road Suite 101, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutherland Kiefer W Manager 83 GENEVA DRIVE, OVIEDO, FL, 32765
ALLSPACH BARBARA A Agent 83 GENEVA DRIVE, OVIEDO, FL, 32765
ALLSPACH BARBARA A Manager 83 GENEVA DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 7284 W Palmetto Park Road Suite 101, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-02-28 7284 W Palmetto Park Road Suite 101, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 83 GENEVA DRIVE, 620304, OVIEDO, FL 32765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-23
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-13
Florida Limited Liability 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507357401 2020-05-04 0491 PPP 1104 south Westmoreland drive, Orlando, FL, 32805
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17616.67
Forgiveness Paid Date 2021-01-08
2563348502 2021-02-20 0491 PPS 1104 S Westmoreland Dr, Orlando, FL, 32805-3832
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3832
Project Congressional District FL-10
Number of Employees 5
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17608.4
Forgiveness Paid Date 2021-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State