Search icon

PREMIUM CARS OF MIAMI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
167500.00
Total Face Value Of Loan:
0.00
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:
-32300.00
Total Face Value Of Loan:
28800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
28800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29086.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State