Search icon

AFFORDABLE AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AFFORDABLE AUTO REPAIR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (4 months ago)
Document Number: K12865
FEI/EIN Number 65-0028888

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

Address: 8288 NW 64TH ST., MIAMI, FL 33166
Mail Address: 8288 NW 64TH ST., MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL, LEIGH M. Agent 2701 LE JEUNE RD., #404, CORAL GABLES, FL 33134
FEGER, NEIL H President 8288 NW 64TH ST., MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-07 ROSENTHAL, LEIGH M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 2701 LE JEUNE RD., #404, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 8288 NW 64TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-05-10 8288 NW 64TH ST., MIAMI, FL 33166 -

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293297703 2020-05-01 0455 PPP 8288 NW 64TH ST, MIAMI, FL, 33166-2740
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33570
Loan Approval Amount (current) 33570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2740
Project Congressional District FL-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33857.87
Forgiveness Paid Date 2021-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State