Search icon

BUYING FAST AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: BUYING FAST AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUYING FAST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2016 (9 years ago)
Date of dissolution: 03 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L16000081855
FEI/EIN Number 81-2362148

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

Mail Address: 995 NW 119 ST, MIAMI, FL, 33168, US
Address: 2099 NW 141 ST, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Ricot Manager 1530 NW 116 ST, MIAMI, FL, 33167
DANIEL RICOT Agent 1530 NW 116 ST, MIAMI, FL, FL, 33167

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2099 NW 141 ST, BAY # 5, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-03-24 2099 NW 141 ST, BAY # 5, OPALOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1530 NW 116 ST, MIAMI, FL, FL 33167 -
LC NAME CHANGE 2018-05-17 BUYING FAST AUTO SALES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-18
LC Name Change 2018-05-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737968403 2021-02-04 0455 PPS 15327 NW 7 AVE UNIT-A, MIAMI, FL, 33169
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18530
Loan Approval Amount (current) 18530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169
Project Congressional District FL-24
Number of Employees 8
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18632.55
Forgiveness Paid Date 2021-08-26
9359107302 2020-05-02 0455 PPP 15327 NW 7 AVE UNIT-A, MIAMI, FL, 33169
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18531
Loan Approval Amount (current) 18531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 9
NAICS code 423110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18682.29
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State