Search icon

BROADWAY AUTO SERVICES, "LLC". - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROADWAY AUTO SERVICES, "LLC".
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY AUTO SERVICES, "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: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L08000002956
FEI/EIN Number 261615999

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

Address: 34 W 21st Street, Riveria Beach, FL, 33404, US
Mail Address: 34 W 21ST ST, RIVERIA BEACH, FL, 33407
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNNILAL RAJNAUTH Managing Member 163 PONCE DE LEON DR, ROYAL PALM BEACH, FL, 33411
MUNNILAL RAMDIAL Member 11257 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
Munnilal Rajnauth Agent 163 PONCE DE LEON DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 34 W 21st Street, Riveria Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2023-04-16 Munnilal, Rajnauth -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 163 PONCE DE LEON DR, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2019-07-18 BROADWAY AUTO SERVICES, "LLC". -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2019-07-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8392.00
Total Face Value Of Loan:
8392.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8392
Current Approval Amount:
8392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8453.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State