Search icon

LEHMAN BUICK GMC, LLC - Florida Company Profile

Company Details

Entity Name: LEHMAN BUICK GMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHMAN BUICK GMC, 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: 31 Aug 2010 (15 years ago)
Document Number: L10000091518
FEI/EIN Number 273361754

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

Mail Address: 20451 NW 2ND AVENUE, MIAMI, FL, 33169, US
Address: 20451 NW 2nd Avenue, Suite 200, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dash Justin President 20451 NW 2nd Avenue, Miami, FL, 33169
Lehman William J Vice President 20451 NW 2nd Avenue, Miami, FL, 33169
Dash Justin Agent 20451 NW 2ND AVENUE, MIAMI, FL, 33169
LBG MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115276 LEHMAN BUICK ACTIVE 2010-12-16 2025-12-31 - 21400 NW 2ND AVENUE, MIAMI, FL, 33169
G10000115281 LEHMAN GMC ACTIVE 2010-12-16 2025-12-31 - 21400 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 20451 NW 2nd Avenue, Suite 200, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-28 20451 NW 2nd Avenue, Suite 200, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Dash, Justin -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20451 NW 2ND AVENUE, Suite 200, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8754347005 2020-04-08 0455 PPP 21200 NW 2nd Avenue 0.0, Miami, FL, 33169-2111
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) 555380
Loan Approval Amount (current) 555380
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-2111
Project Congressional District FL-24
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561835.68
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State