Search icon

DELAMAR LUXURY AUTO LLC - Florida Company Profile

Company Details

Entity Name: DELAMAR LUXURY AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELAMAR LUXURY AUTO 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: 30 Jan 2019 (6 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: L19000031278
FEI/EIN Number 83-3493198

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

Address: 1512 SE 20 RD, HOMESTEAD, FL, 33035, US
Mail Address: 1512 SE 20 RD, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADERA IVETTE C Authorized Member 1512 SE 20 RD, HOMESTEAD, FL, 33035
MADERA DELMAR Authorized Member 1512 SE 20 RD, HOMESTEAD, FL, 33035
MADERA IVETTE C Agent 1512 SE 20RD, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-16 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 MADERA, IVETTE CAROLINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-01-06 - -
LC AMENDMENT 2020-05-27 - -

Documents

Name Date
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-04-15
LC Amendment 2021-01-06
LC Amendment 2020-05-27
ANNUAL REPORT 2020-05-07
Florida Limited Liability 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1577248002 2020-06-22 0455 PPP 1512 SW 20 RD, HOMESTEAD, FL, 33035
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68422.5
Loan Approval Amount (current) 68422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035-1000
Project Congressional District FL-28
Number of Employees 4
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69001.75
Forgiveness Paid Date 2021-05-03
5975078504 2021-03-02 0455 PPS 1512 SE 20th Rd, Homestead, FL, 33035-2610
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144275
Loan Approval Amount (current) 144275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2610
Project Congressional District FL-28
Number of Employees 10
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145192.04
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State