Search icon

L AND L TRUCK REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: L AND L TRUCK REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L AND L TRUCK REPAIRS, 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: 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: 06 Oct 1999 (26 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: P99000088320
FEI/EIN Number 650953299

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

Address: 17440 NW 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: 17440 NW 2ND AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVIL FRANDY President 17440 NW 2ND AVENUE, MIAMI, FL, 33169
PREVIL FRANDY Treasurer 17440 NW 2ND AVENUE, MIAMI, FL, 33169
PREVIL FRANDY Agent 17440 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 PREVIL, FRANDY -
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 17440 NW 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2009-06-19 17440 NW 2ND AVENUE, MIAMI, FL 33169 -
AMENDMENT 2007-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 17440 NW 2ND AVENUE, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000293365 ACTIVE 2022-033904-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-05-18 2028-06-22 $6,655.00 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182488107 2020-07-14 0455 PPP 17440 NW 2ND AVE, MIAMI, FL, 33169-5036
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5036
Project Congressional District FL-24
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State