Search icon

WORLD CLASS AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: WORLD CLASS AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD CLASS AUTO SALES 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: 09 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L15000172828
FEI/EIN Number 47-5315575

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

Address: 2018 NW 55TH AVE, MARGATE, FL, 33063, US
Mail Address: 5420 NW 76TH PL., COCONUT CREEK, FL, 33073, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leerdam Raymond O Mgr 1725 palm cove blvd., Delray Beach, FL, 33445
Maharaj Jainarine Mgr 5420 NW 76TH PL., COCONUT CREEK, FL, 33073
MAHARAJ JAINARINE Agent 5420 NW 76TH PL., COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055200 WORLD CLASS PRODUCTS EXPIRED 2017-05-17 2022-12-31 - 5420 NW 76TH PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-06 2018 NW 55TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-05-06 MAHARAJ, JAINARINE -
LC AMENDMENT 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 2018 NW 55TH AVE, MARGATE, FL 33063 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-04-03 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5420 NW 76TH PL., COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265181 ACTIVE 1000000955181 BROWARD 2023-05-30 2043-06-07 $ 1,000.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000519274 ACTIVE 1000000936518 BROWARD 2022-11-03 2042-11-09 $ 40,635.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000519290 ACTIVE 1000000936521 BROWARD 2022-11-03 2042-11-09 $ 52,331.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000070585 ACTIVE 1000000876869 BROWARD 2021-02-10 2041-02-17 $ 1,081.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-12
LC Amendment 2019-05-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-02
LC Amendment 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900717809 2020-06-04 0455 PPP 5420 nw 76th place, COCONUT CREEK, FL, 33073
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 10
NAICS code 441310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70583.1
Forgiveness Paid Date 2021-04-08
7190908906 2021-05-07 0455 PPS 5420 NW 76th Pl, Coconut Creek, FL, 33073-3582
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78542
Loan Approval Amount (current) 78542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3582
Project Congressional District FL-23
Number of Employees 15
NAICS code 441310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79527.66
Forgiveness Paid Date 2022-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State