Search icon

AFA TOWING & RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: AFA TOWING & RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFA TOWING & RECOVERY 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: 03 Dec 2019 (5 years ago)
Document Number: L19000295129
FEI/EIN Number 84-3907225

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

Mail Address: 1581 W 49TH ST, 140, HIALEAH, FL, 33012
Address: 3000 NW 75 STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez MATTHEW Authorized Member 3000 NW 75 STREET, MIAMI, FL, 33147
Gonzalez Matthew Agent 3000 NW 75 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Gonzalez, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 3000 NW 75 STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000060341 ACTIVE 2023-095714-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-12-29 2029-01-30 $3,672.66 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-07-28
AMENDED ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-11-05
AMENDED ANNUAL REPORT 2022-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458888705 2021-03-29 0455 PPP 3000 NW 75th St, Miami, FL, 33147-5912
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4040.7
Loan Approval Amount (current) 4040.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 33147-5912
Project Congressional District FL-24
Number of Employees 7
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State