Search icon

OCEAN WEST AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: OCEAN WEST AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN WEST AUTO GROUP 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000018080
FEI/EIN Number 455212364

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

Address: 400 kings point dr, #1422, sunny isles beach, FL, 33160, US
Mail Address: 400 KINGS POINT DRIVE, #1422, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANKOV IVAN Manager 400 KINGS POINT DRIVE #1422, SUNNY ISLES BEACH, FL, 33160
STANKOV IVAN Agent 400 KINGS POINT DRIVE #1422, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132997 BID EXPORT ACTIVE 2018-12-17 2028-12-31 - 400 KINGS POINT DR, 1128, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 400 kings point dr, #1422, 1128, sunny isles beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-01-16 STANKOV, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 400 KINGS POINT DRIVE #1128, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 400 kings point dr, #1422, 1128, sunny isles beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 400 kings point dr, #1422, sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-12 400 kings point dr, #1422, sunny isles beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 400 KINGS POINT DRIVE #1422, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-10-24 STANKOV, IVAN -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-18
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832427700 2020-05-01 0455 PPP 13652 N 12TH STREET STE 10, TAMPA, FL, 33613
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17631
Loan Approval Amount (current) 17631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17787.51
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State