Search icon

MAUTO STORE LLC - Florida Company Profile

Company Details

Entity Name: MAUTO STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUTO STORE 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: 20 Oct 2011 (14 years ago)
Document Number: L11000120321
FEI/EIN Number 453647013

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

Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPP LESTER Manager 20533 Biscayne Blvd, Aventura, FL, 33180
Devine Goodman Rasco & Watts-FitzGerald, L Agent 2800 Ponce de Leon Blvd., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019443 DESIGNED BY M EXPIRED 2013-02-25 2018-12-31 - 13000 NW 45TH AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 Devine Goodman Rasco & Watts-FitzGerald, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 2800 Ponce de Leon Blvd., Suite 1400, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-21 20533 Biscayne Blvd, #431, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-08-21 20533 Biscayne Blvd, #431, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-08-21
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132147204 2020-04-15 0455 PPP 5559 NW 72nd Ave, Miami, FL, 33166
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9799.96
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State