Search icon

AUTO WORLD LIMITED, LLC - Florida Company Profile

Company Details

Entity Name: AUTO WORLD LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO WORLD LIMITED, 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: 28 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000244169
FEI/EIN Number 82-3326461

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

Address: 3350 Southwest 148th Avenue, miramar, FL, 33002, US
Mail Address: 241 SW 84TH AVE, APT 105, PEMBROKE PINES, FL, 33025, US
ZIP code: 33002
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDWIN President 241 SW 84TH AVE, APT 105, PEMBROKE PINES, FL, 33025
LOPEZ EDWIN Agent 241 SW 84TH AVE, APT 105, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 3350 Southwest 148th Avenue, miramar, FL 33002 -
REINSTATEMENT 2022-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-15 - -
REGISTERED AGENT NAME CHANGED 2019-12-15 LOPEZ, EDWIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000614170 ACTIVE 1000001012854 BROWARD 2024-09-16 2034-09-18 $ 609.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-11-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-25
REINSTATEMENT 2019-12-15
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744468504 2021-03-12 0455 PPP 6231 Johnson St Ste B, Hollywood, FL, 33024-5931
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147802
Loan Approval Amount (current) 147802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-5931
Project Congressional District FL-25
Number of Employees 28
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148591.63
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State