Search icon

PREMIUM CARS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM CARS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM CARS OF MIAMI 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: 25 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L15000034770
FEI/EIN Number 47-3254999

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

Address: 3199 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 3199 NW 36 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVERA - MENDOZA ROSE M Manager 3199 NW 36 ST, Miami, FL, 33142
BRITO HURTADO REYNALDO A Manager 3199 NW 36 ST, MIAMI, FL, 33142
BRITO HURTADO REYNALDO A Agent 3199 NW 36 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000108567 PREMIUM CARS ACTIVE 2024-09-03 2029-12-31 - 3199 NW 36 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 BRITO HURTADO, REYNALDO A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3199 NW 36 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3199 NW 36 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-03-25 3199 NW 36 ST, MIAMI, FL 33142 -
LC AMENDMENT 2017-12-05 - -
LC AMENDMENT 2016-02-29 - -
LC AMENDMENT 2015-05-26 - -
LC AMENDMENT 2015-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000080723 TERMINATED 1000000733786 MIAMI-DADE 2017-02-01 2037-02-10 $ 977.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
LC Amendment 2017-12-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768887108 2020-04-14 0455 PPP 3199 NW 36th Street, Miami, FL, 33142
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29086.42
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State