Search icon

AUTO BENZ LLC - Florida Company Profile

Company Details

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

AUTO BENZ 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: 17 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L13000072866
FEI/EIN Number 46-2830059

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

Address: 822 NE 1ST AVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 5304 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUEKE PHILIP President 822 NE 1ST AVE, FORT LAUDERDALE, FL, 33304
CHUEKE PHILIP Agent 822 NE 1ST AVENUE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030714 AUTO BENZ USA ACTIVE 2020-03-10 2025-12-31 - 5304 NE 6TH AVE UNIT 15G, OAKLAND PARK, FL, 33334
G13000115153 AUTO BENZ USA EXPIRED 2013-11-23 2018-12-31 - 5304 NE 6TH AVE # 15-G, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 822 NE 1ST AVENUE, SUITE B, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 822 NE 1ST AVE, STE B, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-09-28 822 NE 1ST AVE, STE B, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2014-03-03 CHUEKE, PHILIP -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-09-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394518310 2021-01-28 0455 PPP 822 NE 1st Ave Ste B, Fort Lauderdale, FL, 33304-1933
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6017
Loan Approval Amount (current) 6017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1933
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6051.95
Forgiveness Paid Date 2021-09-17
8483869008 2021-05-27 0455 PPS 822 NE 1st Ave Ste B, Fort Lauderdale, FL, 33304-1933
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11131
Loan Approval Amount (current) 11131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1933
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11198.4
Forgiveness Paid Date 2022-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State