Search icon

DUTCHMEN AUTOMOTIVE WHOLESALE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUTCHMEN AUTOMOTIVE WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUTCHMEN AUTOMOTIVE WHOLESALE 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 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L14000087632
FEI/EIN Number 82-5139828

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

Address: 4145 N Dixie Hwy, Pompano Beach, FL, 33064, US
Mail Address: 4147 N Dixie Hwy, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJOUR ROLBERT Manager 4147 N Dixie Hwy, Pompano Beach, FL, 33064
COMPERE Reginald Manager 4147 N Dixie Hwy, Pompano Beach, FL, 33064
Dejour Rolbert Agent 4147 N Dixie Hwy, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4145 N Dixie Hwy, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 4147 N Dixie Hwy, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-01-17 Dejour, Rolbert -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-23 4145 N Dixie Hwy, Pompano Beach, FL 33064 -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781268 TERMINATED 1000000849725 BROWARD 2019-11-21 2039-11-27 $ 5,859.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
REINSTATEMENT 2022-01-18
REINSTATEMENT 2020-05-18
AMENDED ANNUAL REPORT 2018-04-17
REINSTATEMENT 2018-01-23
Florida Limited Liability 2014-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-19
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113546.87
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114719.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State