Search icon

MIAMI WHEELZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI WHEELZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI WHEELZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Dec 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2008 (17 years ago)
Document Number: P06000152810
FEI/EIN Number 208028808

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

Address: 371 NW 170th St, North Miami Beach, FL, 33169, US
Mail Address: 371 NW 170th St, North Miami Beach, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTLEY KELLEN President 11030 NW 21 COURT, MIAMI, FL, 33167
Brantley Kellen Agent 7865B Pines Blvd, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050064 DUBS AND TIRES ACTIVE 2020-05-06 2025-12-31 - 2952 SW 30TH AVE, HALLANDALE, FL, 33009
G13000089511 TIRES WHEELS AND MORE EXPIRED 2013-09-10 2018-12-31 - 2952 SW 30TH AVE, HALLANDALE, FL, 33009
G12000035821 DUBS AND TIRES EXPIRED 2012-04-15 2017-12-31 - 2020A TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 371 NW 170th St, North Miami Beach, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-01-24 371 NW 170th St, North Miami Beach, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Brantley, Kellen -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 7865B Pines Blvd, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-10-21 7685 PINES BLVD, UNIT B, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 7685 PINES BLVD, UNIT B, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352342 ACTIVE COCE23068145 BROWARD COUNTY COURT CLERK 2024-05-09 2029-06-10 $24,072.08 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116
J13001772079 TERMINATED 1000000550221 BROWARD 2013-10-31 2023-12-26 $ 332.50 STATE OF FLORIDA0047168
J14000930973 LAPSED COSO 12-007891 BROWARD COUNTY CIRCUIT COURT 2013-08-26 2019-10-29 $7,477.30 SCHENKER, INC., 1305 EXECUTIVE BLVD., SUITE 200, CHESAPEAKE, VA 23322
J09001124147 TERMINATED 1000000113082 26802 0109 2009-03-25 2029-04-08 $ 1,102.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001124162 TERMINATED 1000000113115 26802 0107 2009-03-25 2029-04-08 $ 171.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27800.00
Total Face Value Of Loan:
27800.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27776.00
Total Face Value Of Loan:
27776.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27800
Current Approval Amount:
27800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27984.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27776
Current Approval Amount:
27776
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27986.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State