Search icon

AMPS CARS, LLC - Florida Company Profile

Company Details

Entity Name: AMPS CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPS CARS, 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: 27 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000077855
FEI/EIN Number 82-5026312

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

Address: 501 SOUTH STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 501 SOUTH STATE RD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SANTIESTEBAN AMILKAR Manager 501 South State Rd 7, Plantation, FL, 33317
OSBORN RICKY Agent 4000 NORTH STATE RD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026606 SAND MOUNTAIN MOTORS ACTIVE 2020-02-29 2025-12-31 - 700 STATE ROAD 7, PLANTATION, FL, 33317
G18000042504 ROYALTON MOTORS EXPIRED 2018-04-02 2023-12-31 - 501 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 501 SOUTH STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-04-06 501 SOUTH STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-04-06 OSBORN, RICKY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 4000 NORTH STATE RD 7, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613166 ACTIVE 1000000973395 BROWARD 2023-12-07 2043-12-13 $ 1,963,645.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
CORLCRACHG 2018-04-06
Florida Limited Liability 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389727108 2020-04-11 0455 PPP 501 South State Rd, FORT LAUDERDALE, FL, 33317
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State