Search icon

PREEMINENT AUTO HAUS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREEMINENT AUTO HAUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (9 months ago)
Document Number: L18000041523
FEI/EIN Number 82-4913945
Address: 10699 NW 123ST RD, MEDLEY, FL, 33178, US
Mail Address: 10699 NW 123ST RD, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS FERNANDO A Authorized Member 331 E 2ND ST, HIALEAH, FL, 33010
RANKIN KEITRON Manager 1685 STATE RD 7, HOLLYWOOD, FL, 33023
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146221 ACE WRAPZ ACTIVE 2021-11-01 2026-12-31 - 1685 STATE ROAD 7, UNIT 2, HOLLYWOOD, FL, 33023
G20000134704 ACE WRAPZ ACTIVE 2020-10-17 2025-12-31 - 1685 S STATE RD 7, UNIT 2, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-24 10699 NW 123ST RD, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 10699 NW 123ST RD, MEDLEY, FL 33178 -
REINSTATEMENT 2024-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 REBOLTA CORPORATION, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 800 N FLAGLER AVE, SUITE 4, HOMESTEAD, FL 33030 -
LC AMENDMENT 2019-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624856 ACTIVE 1000001012998 MIAMI-DADE 2024-09-17 2044-09-25 $ 986.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2019-10-29
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-03-27
LC Amendment 2019-01-11
Florida Limited Liability 2018-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152750.00
Total Face Value Of Loan:
152750.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-54666.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$152,750
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,667.86
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $152,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State