Search icon

ALL MOTORS ASSURANCE AGENCY, INC.

Company Details

Entity Name: ALL MOTORS ASSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: 648596
FEI/EIN Number 59-1964467
Address: 1524 W 49th St, Hialeah, FL 33012
Mail Address: 1524 W 49th St, Hialeah, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, ARNULFO Agent 1524 W 49th St, Hialeah, FL 33012

President

Name Role Address
VASQUEZ, ARNULFO President 1524 W 49th St, Hialeah, FL 33012

Vice President

Name Role Address
ORTEGA, JORGE Vice President 18071 S Dixie Hwy, MIAMI, FL 33157

Secretary

Name Role Address
ORTEGA, JORGE Secretary 18071 S Dixie Hwy, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 1524 W 49th St, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 1524 W 49th St, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2020-07-21 1524 W 49th St, Hialeah, FL 33012 No data
REINSTATEMENT 2005-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139143 TERMINATED 1000000861649 DADE 2020-02-25 2030-03-04 $ 4,196.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328144 TERMINATED 1000000824555 DADE 2019-05-01 2029-05-08 $ 2,433.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001168102 TERMINATED 1000000643209 DADE 2014-10-27 2024-12-17 $ 10,464.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000505791 TERMINATED 1000000603755 MIAMI-DADE 2014-04-02 2024-05-01 $ 372.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001380311 TERMINATED 1000000485766 MIAMI-DADE 2013-09-03 2023-09-12 $ 534.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001314674 TERMINATED 1000000427644 MIAMI-DADE 2013-08-23 2023-09-05 $ 3,460.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7542307302 2020-04-30 0455 PPP 1524 w 49 st,, Hialeah, FL, 33012
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65751.51
Forgiveness Paid Date 2021-07-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State