Search icon

BOMNIN AUTOMOTIVE-CC, LLC - Florida Company Profile

Company Details

Entity Name: BOMNIN AUTOMOTIVE-CC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMNIN AUTOMOTIVE-CC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L19000202808
FEI/EIN Number 84-2666185

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

Address: 11701 SW 152 STREET, MIAMI, FL, 33177, US
Mail Address: 11701 SW 152 STREET, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMNIN ARNALDO L Manager 11701 SW 152 STREET, MIAMI, FL, 33177
BOMNIN YANISLEY Manager 11701 SW 152 STREET, MIAMI, FL, 33177
KURKIN ALEX ESQ Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064409 BOMNIN AUTOMOTIVE GROUP ACTIVE 2022-05-24 2027-12-31 - 11701 SW 152 ST, MIAMI, FL, 33177
G19000104160 BOMNIN CHEVROLET HOMESTEAD EXPIRED 2019-09-23 2024-12-31 - 11701 SW 152ND STREET, MIAMI, FL, 33177
G19000104162 BOMNIN CADILLAC EXPIRED 2019-09-23 2024-12-31 - 11701 SW 152ND STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 11701 SW 152 STREET, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-03-02 11701 SW 152 STREET, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640967000 2020-04-07 0455 PPP 1075 SE 6th Ave, HOMESTEAD, FL, 33034-1829
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743100
Loan Approval Amount (current) 743100
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
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 New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33034-1829
Project Congressional District FL-28
Number of Employees 75
NAICS code 441110
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 Unanswered
Forgiveness Amount 752729.76
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State