Search icon

ELITE MOTOR CARS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ELITE MOTOR CARS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MOTOR CARS OF MIAMI 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: 03 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000143493
FEI/EIN Number 82-2047529

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

Address: 5700 NW 27TH AVE, MIAMI, FL, 33142, US
Mail Address: 5700 NW 27TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANUNA EDGAR M Authorized Member 5700 NW 27TH AVENUE, MIAMI, FL, 33142
GUANUNA EDGAR M Agent 5700 NW 27TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106130 AE OF MIAMI ACTIVE 2021-08-16 2026-12-31 - 5700 NW 27TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 5700 NW 27TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-06-26 5700 NW 27TH AVE, MIAMI, FL 33142 -
LC AMENDMENT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5700 NW 27TH AVENUE, MIAMI, FL 33142 -
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2017-10-19 - -

Court Cases

Title Case Number Docket Date Status
DG Auto Group Export, Inc., et al., Appellant(s), v. Gustavo Mendez, Appellee(s). 3D2024-2060 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17070-CA-01

Parties

Name DG AUTO GROUP EXPORT, INC.
Role Appellant
Status Active
Representations Keith Thomas Grumer
Name ELITE MOTOR CARS OF MIAMI LLC
Role Appellant
Status Active
Representations Keith Thomas Grumer
Name Edgar M. Guanuna
Role Appellant
Status Active
Representations Keith Thomas Grumer
Name Gustavo Mendez
Role Appellee
Status Active
Representations Alexandra Christine Hayes
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2060.
On Behalf Of DG Auto Group Export, Inc.
View View File
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13117864
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2024.
View View File
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-11-18
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-01-05
LC Amendment 2022-09-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384437304 2020-05-01 0455 PPP 5700 NW 27th AVE 5700 NW 27th AVE, Miami, FL, 33142
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184900
Loan Approval Amount (current) 184900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 14
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183525.45
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State