Search icon

SUPER CAR MIAMI GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUPER CAR MIAMI GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER CAR MIAMI GROUP 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 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L16000195674
FEI/EIN Number 82-0820964

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

Address: 10518 NW 27TH AVE, MIAMI, FL, 33147, US
Mail Address: 10518 NW 27TH AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE LABEL HOLDING LLC Manager -
CR0506 Advisers LLC Agent 12358 Bucks Harbor Dr S, Jacksonville, FL, 32225
VERZINO DIEGO N Manager 100 BAYVIEW DR, SUNNY ISLES, FL, 33160
VERZINO SEBASTIAN Manager 210 SEAVIEW DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 12358 Bucks Harbor Dr S, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2023-04-10 CR0506 Advisers LLC -
LC AMENDMENT 2017-10-31 - -
CONVERSION 2016-10-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000053184. CONVERSION NUMBER 100000165351

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-03
LC Amendment 2017-10-31
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081877705 2020-05-01 0455 PPP 10518 NW 27TH AVE, MIAMI, FL, 33147
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45925
Loan Approval Amount (current) 45925
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 60
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46341.31
Forgiveness Paid Date 2021-03-31
6644088409 2021-02-10 0455 PPS 10518 NW 27th Ave, Miami, FL, 33147-1229
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-1229
Project Congressional District FL-26
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26435.08
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State