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. |
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 |
Name | Role | Address |
---|---|---|
PRADO FERNANDO I | Manager | 10859 NW 21 Street, Miami, FL, 33172 |
Prado Mateo | Agent | 10859 NW 21 Street, Miami, FL, 33172 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State