Search icon

FIDALGO AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FIDALGO AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDALGO AUTO CENTER, 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 Oct 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: 554224
FEI/EIN Number 591780404

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

Address: 2501 N.W. 42ND AVENUE, MIAMI, FL, 33142
Mail Address: 2501 N.W. 42ND AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDALGO AUTO CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 591780404 2025-02-19 FIDALGO AUTO CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. DEFINED BENEFIT PLAN 2023 591780404 2024-10-05 FIDALGO AUTO CENTER, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. DEFINED BENEFIT PLAN 2022 591780404 2023-10-02 FIDALGO AUTO CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 591780404 2023-10-16 FIDALGO AUTO CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. DEFINED BENEFIT PLAN 2021 591780404 2022-07-15 FIDALGO AUTO CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 591780404 2022-10-15 FIDALGO AUTO CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 591780404 2022-01-14 FIDALGO AUTO CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. DEFINED BENEFIT PLAN 2020 591780404 2021-10-07 FIDALGO AUTO CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 591780404 2020-10-13 FIDALGO AUTO CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO AUTO CENTER, INC. DEFINED BENEFIT PLAN 2019 591780404 2020-10-13 FIDALGO AUTO CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 3058717891
Plan sponsor’s address 2501 NW 42ND AVE, MIAMI, FL, 33142

Key Officers & Management

Name Role Address
FIDALGO, CARLOS President 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO, CARLOS Secretary 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO, CARLOS Director 2501 NW 42ND AVE, MIAMI, FL, 33142
FIDALGO, CARLOS Agent 2501 NW 42ND AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023420 FIDALGO SHELL ACTIVE 2016-02-24 2026-12-31 - 2501 NW 42 AVENUE, MIAMI, FL, 33142
G08183900367 AUTOS.COM EXPIRED 2008-07-01 2013-12-31 - 2501 NW 42 AVE, MIAMI, FL, 33142
G08091700097 UMVAUTO.COM EXPIRED 2008-03-31 2013-12-31 - 2501 NW 42 AVE, MIAMI, FL, 33142
G08084700007 UMVAUTO.COM EXPIRED 2008-03-24 2013-12-31 - 2501 N.W. 42 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 2501 NW 42ND AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2006-03-29 FIDALGO, CARLOS -
AMENDMENT 2002-08-28 - -
REINSTATEMENT 1983-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1983-12-30 2501 N.W. 42ND AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1983-12-30 2501 N.W. 42ND AVENUE, MIAMI, FL 33142 -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098488505 2021-03-05 0455 PPS 2501 NW 42nd Ave, Miami, FL, 33142-6745
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149977.4
Loan Approval Amount (current) 149977.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6745
Project Congressional District FL-26
Number of Employees 16
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150810.61
Forgiveness Paid Date 2021-09-29
6976337107 2020-04-14 0455 PPP 2501 NW 42nd Avenue, Miami, FL, 33142-6745
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114295.45
Loan Approval Amount (current) 114295.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6745
Project Congressional District FL-26
Number of Employees 16
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115241.56
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State