Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERMAN & ITALIAN CARS AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 7880 NW 55 ST, Doral, FL, 33166, US
Mail Address: 7880 NW 55 ST, Doral, FL, 33166, US
ZIP code: 33166
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,600
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$5,658.64
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State