Search icon

IMPORTADORA CAMARILLO MOTORS LLC - Florida Company Profile

Company Details

Entity Name: IMPORTADORA CAMARILLO MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPORTADORA CAMARILLO MOTORS 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: 25 Aug 2020 (5 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L20000278858
FEI/EIN Number 85-1533936

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

Address: 1776 Polk Street, HOLLYWOOD, FL, 33020, US
Mail Address: 1776 Polk Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE MARIA President 1776 Polk Street, HOLLYWOOD, FL, 33020
DE LA TORRE MARIA Agent 1776 Polk Street, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1776 Polk Street, 315, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 1776 Polk Street, 315, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-16 1776 Polk Street, 315, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2022-11-22 - -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-06 DE LA TORRE, MARIA -
CONVERSION 2020-08-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000051866. CONVERSION NUMBER 500000205625

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-16
LC Amendment 2022-11-22
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-02-06
Florida Limited Liability 2020-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059708606 2021-03-20 0455 PPS 701 NW 141st Ave Apt 207, Pembroke Pines, FL, 33028-2318
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2318
Project Congressional District FL-25
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20958.57
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State