Search icon

STRONGER COLLISION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: STRONGER COLLISION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONGER COLLISION CENTER, 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: 21 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L16000079020
FEI/EIN Number 81-2287361

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

Address: 1266 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
Mail Address: 1266 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galan Camilo J President 1266 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054
Camilo jose Galan Agent 1266 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-27 Camilo jose Galan -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 1266 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -

Court Cases

Title Case Number Docket Date Status
UNIFIRST CORPORATION, VS STRONGER COLLISION CENTER, LLC, 3D2021-0281 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-615 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-245 AP

Parties

Name UNIFIRST CORPORATION
Role Appellant
Status Active
Representations JOHN W. GARDNER
Name STRONGER COLLISION CENTER, LLC
Role Appellee
Status Active
Representations KEITH CHASIN
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF OF PETITIONER ON JURISDICTION
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-05-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing filed on May 3, 2022, is hereby denied in its entirety. HENDON, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR REHEARING, ETC.
On Behalf Of UNIFIRST CORPORATION
Docket Date 2022-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF/APPELLEE'S MOTION FOR REHEARING; CERTIFY CONFLICT WITH APPLICABLE CASE LAW AND OTHERWISE CERTIFY THIS CASE AS ONE OF GREAT PUBLIC IMPORTANCE
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ STRONGER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 04/04/2021
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ After consideration, the Motion to Dismiss is denied. The appeal was timely and a review of the record on appeal demonstrates that the order appealed was an order of dismissal adjudicating all substantive issues in the case below. Appellee shall file an answer brief within thirty (30) days from the date of this Order. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CORRECTED MOTION TO DISMISS
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF FILING CORRECTED MOTION TO DISMISS IN ARIAL 14 POINT FONT
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ADDING EXHIBITS AND CORRECTING TYPOGRAPHICAL ERRORS TO APPELLEE'S MOTION TO DISMISS
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ AMENDED INITIAL BRIEF
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-11-15
LC Amendment 2018-05-22
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-12-27
Florida Limited Liability 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102028001 2020-06-24 0455 PPP 1266 OPA-LOCKA BLVD, OPA LOCKA, FL, 33054-3962
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291196
Loan Approval Amount (current) 291196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3962
Project Congressional District FL-24
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State