Search icon

OCEAN AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN AUTO CENTER, 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: 24 Mar 1989 (36 years ago)
Document Number: K76220
FEI/EIN Number 650106532

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

Address: 9675 NW 12TH ST, DORAL, FL, 33172
Mail Address: 9675 NW 12TH ST, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEAN AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650106532 2020-07-14 OCEAN AUTO CENTER INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864641100
Plan sponsor’s address 9675 NW 12TH ST, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MICHAEL S. GARCIA
Valid signature Filed with authorized/valid electronic signature
OCEAN AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650106532 2020-07-01 OCEAN AUTO CENTER INC 80
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864641100
Plan sponsor’s address 9675 NW 12TH ST, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
OCEAN MAZDA 401K 2015 650106532 2016-06-03 OCEAN AUTO CENTER, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441110
Sponsor’s telephone number 7864641100
Plan sponsor’s address 9675 NW 12TH ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing SINDI PARETSSANCHEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEL COLLADO ANTOLIN J Secretary 9675 NW 12TH ST, DORAL, FL, 33172
GARCIA SERAFIN Chairman 9675 NW 12TH ST, DORAL, FL, 33172
GARCIA KARINA Vice President 9675 NW 12TH ST, DORAL, FL, 33172
GARCIA JESSICA Vice President 9675 NW 12TH ST, DORAL, FL, 33172
GARCIA MICHAEL President 9675 NW 12TH ST, DORAL, FL, 33172
DEL COLLADO ANTOLIN J Agent 9675 NW 12TH ST, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102463 OCEAN AUTO CLUB ACTIVE 2024-08-28 2029-12-31 - 9675 NW 12TH ST, DORAL, FL, 33172
G23000037663 OCEAN MAZDA ACTIVE 2023-03-22 2028-12-31 - 9675 NW 12TH ST, DORAL, FL, 33172
G21000157161 GOLF CAR DEPOT MIAMI ACTIVE 2021-11-28 2026-12-31 - 9675 NW 12TH STREET, DORAL, FL, 33172
G20000025959 OCEAN AUTOMOTIVE GROUP ACTIVE 2020-02-27 2025-12-31 - 9675 NW 12TH ST, DORAL, FL, 33172
G18000045539 OCEAN AUTO CLUB EXPIRED 2018-04-09 2023-12-31 - 9675 NW 12TH STREET, DORAL, FL, 33172
G17000073056 OCEAN MAZDA EXPIRED 2017-07-06 2022-12-31 - 9675 NW 12TH STREET, DORAL, FL, 33172
G15000081130 OCEAN MAZDA DORAL ACTIVE 2015-08-05 2025-12-31 - 9675 NW 12TH S STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 9675 NW 12TH ST, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-07 9675 NW 12TH ST, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-04-07 DEL COLLADO, ANTOLIN JR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 9675 NW 12TH ST, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464187008 2020-04-07 0455 PPP 9675 NW 12TH STREET, Doral, FL, 33172-2825
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925000
Loan Approval Amount (current) 1110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2825
Project Congressional District FL-26
Number of Employees 94
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1125752.58
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State