Search icon

PEMBROKE COLLISION CENTER LLC - Florida Company Profile

Company Details

Entity Name: PEMBROKE COLLISION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEMBROKE COLLISION CENTER 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: 23 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000075619
FEI/EIN Number 82-4961575

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

Address: 7910 NW 167 Ter, Miami Lakes, FL, 33016, US
Mail Address: 7910 NW 167 Ter, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ANIBAL Manager 452 West 69th Place, Hialeah, FL, 330144950
LEON CORALIS Manager 452 West 69th Place, Hialeah, FL, 330144950
LEON ANIBAL Agent 452 West 69th Place, Hialeah, FL, 330144950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088065 BRILLIANT FINEST CARS EXPIRED 2018-08-08 2023-12-31 - 2133 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
G18000065396 BRILLIANT COLLISION CENTER EXPIRED 2018-06-05 2023-12-31 - 2133 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 7910 NW 167 Ter, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-10-02 7910 NW 167 Ter, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 452 West 69th Place, Hialeah, FL 33014-4950 -
LC NAME CHANGE 2018-05-11 PEMBROKE COLLISION CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
LC Name Change 2018-05-11
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097658506 2021-03-05 0455 PPS 2133 Pembroke Rd, Hollywood, FL, 33020-6250
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22910
Loan Approval Amount (current) 22910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6250
Project Congressional District FL-25
Number of Employees 3
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23204.38
Forgiveness Paid Date 2022-06-22
4918877304 2020-04-30 0455 PPP 2133 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22370.3
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State