Search icon

NEXCAR USA LLC - Florida Company Profile

Company Details

Entity Name: NEXCAR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXCAR USA 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: 18 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: L14000192975
FEI/EIN Number 81-3296727

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

Address: 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYRINO EDWARD O Authorized Member 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
CYRINO EDWARDO Agent 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034593 NEXCAR EXPIRED 2017-03-31 2022-12-31 - 1752 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068
G16000055640 CAR CONCEPTS EXPIRED 2016-06-06 2021-12-31 - 1752 SOUTH STATE RD 7, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-09-01 CYRINO, EDWARDO -
LC AMENDMENT 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-10-20 2980 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
LC AMENDMENT 2016-08-25 - -
LC NAME CHANGE 2016-05-10 NEXCAR USA LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000520876 TERMINATED 1000000936750 BROWARD 2022-11-07 2042-11-09 $ 479,911.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000313757 TERMINATED 1000000825056 BROWARD 2019-04-29 2039-05-01 $ 47,853.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
LC Amendment 2021-09-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093107300 2020-04-30 0455 PPP 1752 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068-4608
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
Business Age Description Existing or more than 2 years old
Project Address NORTH LAUDERDALE, BROWARD, FL, 33068-4608
Project Congressional District FL-20
Number of Employees 11
NAICS code 441110
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 31825.93
Forgiveness Paid Date 2021-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State