Search icon

SOUTH BEACH AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH 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: 05 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: L05000001569
FEI/EIN Number 202110465

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

Address: 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL, 32205
Mail Address: 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO CANDELARIA JOSE M Manager 719 ANTIGUA ROAD, JACKSONVILLE, FL, 32216
IGLESIAS PETERSON IMER Manager 4523 MARLOW BLVD, JACKSONVILLE, FL, 32210
ROSADO ROSA W Agent 102 SOUTH LANE AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049336 SOUTH BEACH AUTO SALES ACTIVE 2021-04-10 2026-12-31 - 102 S LANE AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-24 ROSADO , ROSA W -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2011-04-29 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 102 SOUTH LANE AVE, UNIT 1, JACKSONVILLE, FL 32205 -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-11-05

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32374.36

Date of last update: 03 May 2025

Sources: Florida Department of State