Search icon

NEW GERMANY PARTS & REPAIR, LLC

Company Details

Entity Name: NEW GERMANY PARTS & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000098356
FEI/EIN Number 47-1313302
Address: 6851 SW 21st Ct, Davie, FL 33317
Mail Address: 6851 SW 21st Ct, Davie, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JOEL FRIEND AND ASSOCIATES, INC. Agent

President

Name Role Address
MINTO, KETCHRON A President 6851 SW 21st Ct, Davie, FL 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2863 EXECUTIVE PARK DRIVE, STE 105, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 6851 SW 21st Ct, Davie, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-03-29 6851 SW 21st Ct, Davie, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 JOEL FRIEND AND ASSOCIATES INC No data
REINSTATEMENT 2019-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000683110 TERMINATED 1000000799142 BROWARD 2018-10-01 2038-10-03 $ 2,902.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000482259 TERMINATED 1000000754029 BROWARD 2017-08-14 2037-08-16 $ 2,818.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000369738 TERMINATED 1000000745838 BROWARD 2017-06-09 2037-06-28 $ 1,182.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-04-29
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064537704 2020-05-01 0455 PPP 6851 SW 21ST CT STE 10, DAVIE, FL, 33317-7139
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10135
Loan Approval Amount (current) 10135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33317-7139
Project Congressional District FL-25
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10269.67
Forgiveness Paid Date 2021-09-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State