Search icon

GHP AUTO EXPORT, LLC. - Florida Company Profile

Company Details

Entity Name: GHP AUTO EXPORT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHP AUTO EXPORT, 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: 31 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L15000131382
FEI/EIN Number 47-4707591

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

Address: 17121 NW 2ND COURT, MIAMI GARDENS, FL, 33169, US
Mail Address: 17121 NW 2ND COURT, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION SANCHEZ RAYSON E Manager 97 CAROLINE ST, STATEN ISLAND, NY, 10310
BEDOYA ACURERO ANTHONY JOSE Manager 8526 NW 107TH PSGE, DORAL, FL, 331785228
BEDOYA ACURERO ANTHONY J Agent 8526 NW 107TH PSGE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 BEDOYA ACURERO, ANTHONY JOSE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 8526 NW 107TH PSGE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-05-01 GEREZ PENA, ARIZ TEOFILO -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2440 NW 78TH ST, MIAMI, FL 33147 -
LC AMENDMENT 2017-09-27 - -
LC AMENDMENT 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 17121 NW 2ND COURT, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-06 17121 NW 2ND COURT, MIAMI GARDENS, FL 33169 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
2560.00
Total Face Value Of Loan:
2560.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2560
Current Approval Amount:
2560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2601.38

Date of last update: 01 May 2025

Sources: Florida Department of State