Search icon

MIAMI WHEELZ, INC. - Florida Company Profile

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 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: P06000152810
FEI/EIN Number 208028808

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

Address: 7685 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 7685 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563548501 2021-03-04 0455 PPS 2952 SW 30th Ave, Hallandale, FL, 33009-5105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale, BROWARD, FL, 33009-5105
Project Congressional District FL-24
Number of Employees 4
NAICS code 441310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27984.32
Forgiveness Paid Date 2021-11-03
5039897700 2020-05-01 0455 PPP 2952 SW 30TH AVE, HALLANDALE, FL, 33009-5105
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27776
Loan Approval Amount (current) 27776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE, BROWARD, FL, 33009-5105
Project Congressional District FL-24
Number of Employees 4
NAICS code 441310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27986.79
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State