Search icon

MD AUTO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MD AUTO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD AUTO SERVICES, 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: 22 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L16000058486
FEI/EIN Number 81-1985891

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

Address: 1801 West Atlantic Ave, Unit # C2, Delray Beach, FL, 33444, US
Mail Address: 1801 W. Atlantic Ave., Suite# C2, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRALEY & OTTO, P.A. Agent -
DRORI Moti Manager 1801 W. Atlantic Ave C2, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123749 AAMCO TRANSMISSIONS & TOTAL CAR CARE OF DELRAY ACTIVE 2023-10-05 2028-12-31 - 1801 W ATLANTIC AVE, SUITE # C2, DERLAY BEACH, FL, 33444
G16000044468 AAMCO TRANSMISSION & TOTAL CARE OF DELRAY EXPIRED 2016-05-02 2021-12-31 - 1241 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1801 West Atlantic Ave, Unit # C2, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-01-10 1801 West Atlantic Ave, Unit # C2, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2018-01-10 STRALEY & OTTO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-01-10
Florida Limited Liability 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868117109 2020-04-14 0455 PPP 1801 W. ATLANTIC AVE. SUITE C2, DELRAY BEACH, FL, 33444
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16166.65
Loan Approval Amount (current) 16166.65
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16304.4
Forgiveness Paid Date 2021-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State