Search icon

SWEETWATER AUTO TAG AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER AUTO TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER AUTO TAG AGENCY, 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 May 1977 (48 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 533123
FEI/EIN Number 591734553

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

Address: 10930 WEST FLAGLER STREET, #308, MIAMI, FL, 33174
Mail Address: 10930 WEST FLAGLER STREET, #308, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DAVID P President 8965 SW 156 ST, MIAMI, FL, 33157
MARTIN DAVID P Treasurer 8965 SW 156 ST, MIAMI, FL, 33157
MARTIN DAVID P Agent 8965 SW 156 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 MARTIN, DAVID PRES -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 8965 SW 156 STREET, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 1988-06-27 SWEETWATER AUTO TAG AGENCY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-03-21 10930 WEST FLAGLER STREET, #308, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1985-03-21 10930 WEST FLAGLER STREET, #308, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056787710 2020-05-01 0455 PPP 10930 W FLAGLER ST #308, MIAMI, FL, 33174
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33174-1000
Project Congressional District FL-28
Number of Employees 12
NAICS code 541120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53790.65
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State