Search icon

HEADQUARTER AUTO CLERMONT, LTD.

Company Details

Entity Name: HEADQUARTER AUTO CLERMONT, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 13 Aug 2014 (11 years ago)
Document Number: A14000000421
FEI/EIN Number 471620380
Address: 17500 STATE ROAD, HIGHWAY 50, CLERMONT, FL, 34711, US
Mail Address: 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009KVT7WITFRFE12 A14000000421 US-FL GENERAL ACTIVE 2014-08-13

Addresses

Legal c/o Farcus Serra, Judy L, 5895 Northwest 167Th Street, Miami, US-FL, US, 33015
Headquarters 17500 State Road, Highway 50, Clermont, US-FL, US, 34711

Registration details

Registration Date 2020-03-18
Last Update 2024-02-19
Status ISSUED
Next Renewal 2025-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000421

Agent

Name Role Address
FARCUS SERRA JUDY L Agent 5895 NORTHWEST 167TH STREET, MIAMI, FL, 33015

General Partner

Name Role
HEADQUARTER AUTO CLERMONT, INC. General Partner

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042016 HEADQUARTER MAZDA ACTIVE 2020-04-15 2025-12-31 No data 5895 NW 167 STREET, MIAMI, FL, 33015
G14000084350 HEADQUARTER MAZDA EXPIRED 2014-08-15 2019-12-31 No data 17550 STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 17500 STATE ROAD, HIGHWAY 50, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 5895 NORTHWEST 167TH STREET, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479397102 2020-04-14 0455 PPP 5895 NW 167TH ST, HIALEAH, FL, 33015-4311
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344600
Loan Approval Amount (current) 344600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4311
Project Congressional District FL-26
Number of Employees 34
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349213.81
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State