Search icon

PERFORMANCE AUTO WHOLESALERS LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE AUTO WHOLESALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE AUTO WHOLESALERS 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 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L12000102494
FEI/EIN Number 99-0379352

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

Address: 10859 NW 21 Street, Miami, FL, 33172, US
Mail Address: 10859 NW 21 Street, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO FERNANDO I Manager 10859 NW 21 Street, Miami, FL, 33172
Prado Mateo Agent 10859 NW 21 Street, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Prado, Mateo -
LC NAME CHANGE 2020-08-20 PERFORMANCE AUTO WHOLESALERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 10859 NW 21 Street, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-03-20 10859 NW 21 Street, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 10859 NW 21 Street, Miami, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000182377 TERMINATED 1000000579604 MIAMI-DADE 2014-01-30 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
LC Name Change 2020-08-20
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069528505 2021-03-05 0455 PPS 10859 NW 21st St, Miami, FL, 33172-2035
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34230
Loan Approval Amount (current) 34230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33172-2035
Project Congressional District FL-28
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34626.69
Forgiveness Paid Date 2022-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State