Search icon

MIYAKI'S AUTO BODY REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: MIYAKI'S AUTO BODY REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIYAKI'S AUTO BODY REPAIR, 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: L12000109141
FEI/EIN Number 461204172

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

Address: 3625 PEMBROKE ROAD, C-10, HOLLYWOOD, FL, 33021, US
Mail Address: 3625 PEMBROKE ROAD, C-10, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASIDIN CLAUDIA K Manager 3625 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
KASIDIN CLAUDIA K Agent 3625 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137950 MIYAKIS AUTO SALES AND SERVICE ACTIVE 2021-10-13 2026-12-31 - 3625 PEMBROKE ROAD, SUITE C10, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 KASIDIN, CLAUDIA K -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 3625 PEMBROKE ROAD, C-10, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2014-01-29 - -
CHANGE OF MAILING ADDRESS 2014-01-29 3625 PEMBROKE ROAD, C-10, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 3625 PEMBROKE ROAD, C-10, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-31
ANNUAL REPORT 2015-04-03
REINSTATEMENT 2014-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104166.00
Total Face Value Of Loan:
104166.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104166
Current Approval Amount:
104166
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104692.62

Date of last update: 01 May 2025

Sources: Florida Department of State