Search icon

BROOK MOTORS INT'L, LLC - Florida Company Profile

Company Details

Entity Name: BROOK MOTORS INT'L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOK MOTORS INT'L, 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: 27 Jul 2015 (10 years ago)
Document Number: L15000127739
FEI/EIN Number 47-4648220

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

Mail Address: 5647 DAWSON ST, HOLLYWOOD, FL, 33023, US
Address: 5647 Dawson St, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schack Claudio Manager 5647 DAWSON ST, HOLLYWOOD, FL, 33023
SCHACK CLAUDIO Agent 5647 DAWSON ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091994 WHEEL STREET ACTIVE 2023-08-07 2028-12-31 - 7958 PINES BLVD APT 480, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 SCHACK, CLAUDIO -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 5647 Dawson St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-06 5647 Dawson St, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 5647 DAWSON ST, HOLLYWOOD, FL 33023 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
AMENDED ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657587409 2020-05-15 0455 PPP 5647 DAWSON ST, HOLLYWOOD, FL, 33023-1905
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4150
Loan Approval Amount (current) 4150
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 HOLLYWOOD, BROWARD, FL, 33023-1905
Project Congressional District FL-24
Number of Employees 4
NAICS code 441310
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 4184.91
Forgiveness Paid Date 2021-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State