Search icon

PINECREST AUTO CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINECREST AUTO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (6 years ago)
Document Number: L15000057311
FEI/EIN Number 47-3585116
Address: 18742 SW 107th Ave, Cutler Bay, FL, 33157, US
Mail Address: 18742 SW 107th Ave, Cutler Bay, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS S Manager 11424 SW 251st St, Homestead, FL, 33032
Gonzalez Luis S Agent 11424 SW 251st St, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069306 AUTO SURGEONS OF SOUTH FLORIDA ACTIVE 2023-06-06 2028-12-31 - 11424 SW 251ST ST, HOMESTEAD, FL, 33032
G21000040436 ALCON MOTORS ACTIVE 2021-03-24 2026-12-31 - 18742 SW 107TH AVE, CUTLER BAY, FL, 33157
G17000025570 AUTO SURGEONS OF SOUTH FLORIDA EXPIRED 2017-03-09 2022-12-31 - 9620 KENDALE BLVD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 18742 SW 107th Ave, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-05-13 18742 SW 107th Ave, Cutler Bay, FL 33157 -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 Gonzalez, Luis S -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 11424 SW 251st St, Homestead, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
2017.00
Total Face Value Of Loan:
2017.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55900.00
Total Face Value Of Loan:
55900.00
Date:
2020-07-23
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:
5466.00
Total Face Value Of Loan:
5466.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,466
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,466
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,498.35
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,466
Jobs Reported:
2
Initial Approval Amount:
$2,017
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,017
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,031.75
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $2,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State