Search icon

FRL AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: FRL AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRL AUTOMOTIVE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Apr 2004 (21 years ago)
Document Number: L04000028146
FEI/EIN Number 200989689

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

Mail Address: 444 NW 165 ST RD, MIAMI, FL, 33169, US
Address: 16600 NW 2ND AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ERIC L Member 444 NW 165 ST RD, MIAMI, FL, 33169
REYF ALAN M Member 444 NW 165 ST RD, MIAMI, FL, 33169
JACOBS DOUGLAS JMEMBER Member 444 NW 165 ST RD, MIAMI, FL, 33169
Torres Carlos Chief Financial Officer 444 NW 165 ST RD, MIAMI, FL, 33169
FRIEDMAN ERIC Agent 444 NW 165 ST RD, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064169 SCION OF NORTH MIAMI EXPIRED 2013-06-25 2018-12-31 - 19390 NW 2ND AVE, MIAMI, FL, 33169
G13000036045 TOYOTA OF NORTH MIAMI ACTIVE 2013-04-15 2028-12-31 - 444 NW 165 ST RD, MIAMI, FL, 33169
G10000017335 LEHMAN TOYOTA EXPIRED 2010-02-23 2015-12-31 - 19390 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 16600 NW 2ND AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-02-26 16600 NW 2ND AVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 444 NW 165 ST RD, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2013-02-27 FRIEDMAN, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344937007 2020-04-09 0455 PPP 444 NW 165 St Rd 0.0, Miami, FL, 33169-2102
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375140
Loan Approval Amount (current) 3103682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2102
Project Congressional District FL-24
Number of Employees 216
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3139758.85
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State