Search icon

KARL'S GERMAN AUTO, INC. - Florida Company Profile

Company Details

Entity Name: KARL'S GERMAN AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARL'S GERMAN AUTO, 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: 14 Oct 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: 589442
FEI/EIN Number 591857514

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

Address: 12969 SW 85TH AVE RD, MIAMI, FL, 33156
Mail Address: 12969 SW 85TH AVE RD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE MELINDA L Vice President 12969 SW 85 AVE RD, MIAMI, FL, 33156
Hare Christopher C Secretary 12969 SW 85TH AVE RD, MIAMI, FL, 33156
HARE, MICHAEL Treasurer 12969 SW 85 AVE RD, MIAMI, FL, 33156
HARE, MICHAEL Agent 12969 SW 85 AVE. RD., MIAMI,FL, FL, 33156
HARE, MICHAEL President 12969 SW 85 AVE RD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 12969 SW 85 AVE. RD., MIAMI,FL, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-08-09 HARE, MICHAEL -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1982-04-07 12969 SW 85TH AVE RD, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1982-04-07 12969 SW 85TH AVE RD, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000235762 TERMINATED 1000000953475 DADE 2023-05-18 2043-05-24 $ 1,163.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000661894 TERMINATED 1000000764942 DADE 2017-12-01 2037-12-06 $ 13,046.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000603730 TERMINATED 1000000760478 DADE 2017-10-23 2037-10-25 $ 4,034.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000634760 TERMINATED 1000000722597 DADE 2016-09-16 2036-09-21 $ 7,442.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104047702 2020-05-01 0455 PPP 12969 SW 85TH AVENUE RD, MIAMI, FL, 33156
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-1100
Project Congressional District FL-27
Number of Employees 40
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22718.66
Forgiveness Paid Date 2021-04-26
2139308404 2021-02-03 0455 PPS 12969 SW 85th Avenue Rd, Miami, FL, 33156-6517
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-6517
Project Congressional District FL-27
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22633.53
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State