Search icon

PERFECTION CAR DEALER, LLC - Florida Company Profile

Company Details

Entity Name: PERFECTION CAR DEALER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PERFECTION CAR DEALER, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (4 months ago)
Document Number: L14000076804
FEI/EIN Number 46-5661980

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

Address: 4051 NE 8TH AVE, Oakland park, FL 33334
Mail Address: 4051 NE 8TH AVE, Oakland park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANES, SOUVERAIN, CEO Agent 4051 NE 8TH AVE, Oakland park, FL 33334
SOUVERAIN, MANES, PRES President 4051 NE 8TH AVE, 4051 Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4051 NE 8TH AVE, Oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-11-28 4051 NE 8TH AVE, Oakland park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 4051 NE 8TH AVE, Oakland park, FL 33334 -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 MANES, SOUVERAIN, CEO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000336370 ACTIVE 1000000958686 BROWARD 2023-07-11 2043-07-19 $ 9,120.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000157222 ACTIVE 1000000948806 BROWARD 2023-04-05 2043-04-12 $ 57,630.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000157745 TERMINATED 1000000919579 BROWARD 2022-03-25 2042-03-30 $ 8,353.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000157752 TERMINATED 1000000919580 BROWARD 2022-03-25 2032-03-30 $ 412.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000421440 TERMINATED 1000000898864 BROWARD 2021-08-16 2041-08-18 $ 19,443.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000767127 TERMINATED 1000000849271 BROWARD 2019-11-18 2039-11-20 $ 10,437.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000250983 TERMINATED 1000000821754 BROWARD 2019-04-01 2039-04-03 $ 1,569.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000631574 TERMINATED 1000000762448 BROWARD 2017-11-09 2037-11-14 $ 7,698.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078518406 2021-02-11 0455 PPS 5543 W McNab Rd, North Lauderdale, FL, 33068-4610
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78420
Loan Approval Amount (current) 78420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-4610
Project Congressional District FL-20
Number of Employees 5
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78862.2
Forgiveness Paid Date 2021-09-15
9823537405 2020-05-21 0455 PPP 4051 NE 8TH AVE, OAKLAND PARK, FL, 33334-3003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72916
Loan Approval Amount (current) 72916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33334-3003
Project Congressional District FL-23
Number of Employees 11
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State