Search icon

GERMAN & ITALIAN CARS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN & ITALIAN CARS AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN & ITALIAN CARS AUTOMOTIVE, 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: 11 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: 667060
FEI/EIN Number 592732504

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

Address: 7880 NW 55 ST, Doral, FL, 33166, US
Mail Address: 7880 NW 55 ST, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA FLOR CARLOS A President 7880 NW 55 ST, Doral, FL, 33166
DE LA FLOR CARLOS A Treasurer 7880 NW 55 ST, Doral, FL, 33166
DE LA FLOR CARLOS A Secretary 7880 NW 55 ST, Doral, FL, 33166
DE LA FLOR CARLOS A Vice President 7880 NW 55 ST, Doral, FL, 33166
DE LA FLOR CARLOS A Director 7880 NW 55 ST, Doral, FL, 33166
DE LA FLOR CARLOS Agent 7880 NW 55 ST, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 7880 NW 55 ST, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 7880 NW 55 ST, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-19 7880 NW 55 ST, Doral, FL 33166 -
AMENDMENT 2014-07-14 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-10-06 - -
REGISTERED AGENT NAME CHANGED 1994-10-06 DE LA FLOR, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1986-06-25 GERMAN & ITALIAN CARS AUTOMOTIVE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000406614 TERMINATED 1000000263457 MIAMI-DADE 2012-04-18 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4881158008 2020-06-26 0455 PPP 7880 NW 55 ST, DORAL, FL, 33166-4114
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33166-4114
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5658.64
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State