Search icon

SPITZER AUTOWORLD HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: SPITZER AUTOWORLD HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPITZER AUTOWORLD HOMESTEAD, 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: 20 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: 432992
FEI/EIN Number 591518936

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

Address: 30101 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033, US
Mail Address: 30101 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOSKA DEBORAH Secretary 150 E. BRIDGE STREET, ELYRIA, OH, 44035
SPITZER ALAN President 30101 S DIXIE HWY, HOMESTEAD, FL, 33033
Mastrodonato Joseph Treasurer 150 EAST BRIDGE STREET, ELYRIA, OH, 44035
SPITZER ALISON Vice President 150 EAST BRIDGE STREET, ELYRIA, OH, 44035
Mastrodonato Joseph Agent 30101 SOUTH DIXIE HWY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 Mastrodonato, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 30101 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-03-06 30101 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 30101 SOUTH DIXIE HWY, HOMESTEAD, FL 33033 -
AMENDMENT 2010-04-08 - -
NAME CHANGE AMENDMENT 2009-11-24 SPITZER AUTOWORLD HOMESTEAD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000643268 TERMINATED 1000000679044 DADE 2015-06-01 2035-06-04 $ 3,790.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000421699 TERMINATED 1000000655576 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000779564 TERMINATED 1000000395573 LEON 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368647008 2020-04-09 0455 PPP 30101 S DIXIE HWY, HOMESTEAD, FL, 33033-3205
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316700
Loan Approval Amount (current) 316700
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-3205
Project Congressional District FL-28
Number of Employees 40
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320491.72
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State