Search icon

MR. CAR LLC

Company Details

Entity Name: MR. CAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L10000034625
FEI/EIN Number 272222930
Address: 11352 WESTATE ROAD 84 PMB 150, DAVIE, FL, 33325, US
Mail Address: 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ JAIRO Agent 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL, 33325

President

Name Role Address
VELASQUEZ JAIRO President 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL, 33325

Manager

Name Role Address
QUINTERO DANIEL ISr. Manager 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084011 AUTO A/C MOBILE SERVICE ACTIVE 2022-07-15 2027-12-31 No data 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 11352 WESTATE ROAD 84 PMB 150, DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2022-06-28 11352 WESTATE ROAD 84 PMB 150, DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 11352 WEST STATE ROAD 84 PMB 150, DAVIE, FL 33325 No data
LC AMENDMENT 2015-03-19 No data No data
LC AMENDMENT 2010-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2010-12-20 VELASQUEZ, JAIRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000130737 TERMINATED 1000000205789 BROWARD 2011-02-22 2031-03-01 $ 4,268.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773208607 2021-03-17 0455 PPP 1701 N Park Rd N/A, Hollywood, FL, 33021-4814
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12142
Loan Approval Amount (current) 12142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4814
Project Congressional District FL-25
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State