Search icon

SOUTH FLORIDA AUTO WORLD LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA AUTO WORLD 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 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: L16000019312
FEI/EIN Number 81-1360059

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

Address: 12109 SW 114 PL, Miami, Miami, FL, FL, 33176, US
Mail Address: 12109 SW 114 PL, Miami, Miami, FL, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Damian R Managing Member 12109 SW 114 PL, MIAMI, FL, 33176
MARTINEZ DESTENY R Managing Member 12109 SW 114 PL, Miami, FL, FL, 33176
VILLAFANA MARIA T Agent 13 Tarpon Ave, Keylargo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151539 PLUG EV ACTIVE 2022-12-08 2027-12-31 - 13 TARPON AVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 12109 SW 114 PL, Miami, Miami, FL, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-28 12109 SW 114 PL, Miami, Miami, FL, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-02-28 VILLAFANA, MARIA T -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 13 Tarpon Ave, Keylargo, FL 33037 -
LC AMENDMENT 2018-08-21 - -
LC AMENDMENT 2016-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000465518 TERMINATED 1000000788242 DADE 2018-06-30 2038-07-05 $ 1,931.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-11-28
AMENDED ANNUAL REPORT 2021-09-04
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2021-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670618503 2021-03-10 0455 PPS 12109 SW 114th Pl, Miami, FL, 33176-4492
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20435
Loan Approval Amount (current) 20435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4492
Project Congressional District FL-27
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20524.12
Forgiveness Paid Date 2021-08-17
4039157402 2020-05-08 0455 PPP 12586 SW 128TH ST, MIAMI, FL, 33186
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25205.48
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State