Search icon

D CARS LLC. - Florida Company Profile

Company Details

Entity Name: D CARS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D CARS 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: 02 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L13000064223
FEI/EIN Number 99-3905473

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

Address: 50 NE 29TH ST, MIAMI, FL, 33137, US
Mail Address: 50 NE 29TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OCACIO JAN A Manager 50 ne 29th street, MIAMI, FL, 33137
DIAZ OCACIO JAN A Agent 50 ne 29th Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084376 JAN LIFE MANAGEMENT ACTIVE 2020-07-18 2025-12-31 - 50 NE 29 TH STREET, MIAMI, FL, 33137
G18000113351 LLEASE RETURN READY LLC EXPIRED 2018-10-18 2023-12-31 - 50 NE 29TH STREET, MIAMI, FL, 33137
G13000109754 WINDOW TINT READY EXPIRED 2013-11-07 2018-12-31 - 2100 NE 2ND AVE BAY 14, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 50 ne 29th Street, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 50 NE 29TH ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-05-16 50 NE 29TH ST, MIAMI, FL 33137 -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009409 TERMINATED 1000000911748 DADE 2021-12-22 2042-01-05 $ 15,640.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000533149 TERMINATED 1000000835733 DADE 2019-07-31 2039-08-07 $ 1,305.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-11-10
REINSTATEMENT 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410039005 2021-05-27 0455 PPP 50 NE 29th St, Miami, FL, 33137-4413
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4413
Project Congressional District FL-26
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.13
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State