Search icon

KARLIN AUTOMOTIVE INC.

Company Details

Entity Name: KARLIN AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L77522
FEI/EIN Number 65-0197015
Address: 14831 SW 34 St, Lourdes Materno, Miami, FL 33185
Mail Address: 14831 SW 34 St, Miami, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATERNO, CARLOS ABIGAIL Agent 1945 S. Ocean Dr., M6, HALLADALE, FL 33009

President

Name Role Address
MATERNO, CARLOS A President 1945 S.OCEAN DR., M6 HALLADALE, FL 33009

Vice President

Name Role Address
MATERNO, LOURDES AMADA Vice President 1945 S.OCEAN DR., M2 HALLADALE, FL 33009

Finance Manager

Name Role Address
Materno, Johannes Ramon Finance Manager 15450 Southwest 10th Street, Miami, FL 33194

Operation Manager

Name Role Address
Materno, Jacko Operation Manager 220 Evergreen View Drive, Holly Springs, NC 27540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012344 KARLIN TRUCK SALES ACTIVE 2020-01-27 2025-12-31 No data 9497 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
G20000009389 KARLIN TRUCKS ACTIVE 2020-01-21 2025-12-31 No data 9497 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
G18000003078 KARLIN KAR-LOT EXPIRED 2018-01-05 2023-12-31 No data 9497 NW SOUTH RIVER DR, MEDLEY, FL, MEDLE-Y

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 14831 SW 34 St, Lourdes Materno, Miami, FL 33185 No data
CHANGE OF MAILING ADDRESS 2023-03-10 14831 SW 34 St, Lourdes Materno, Miami, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2018-02-06 MATERNO, CARLOS ABIGAIL No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 1945 S. Ocean Dr., M6, HALLADALE, FL 33009 No data
AMENDMENT 2012-12-03 No data No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024587704 2020-05-01 0455 PPP 9497 NW SOUTH RIVER DR, MEDLEY, FL, 33166
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1745
Loan Approval Amount (current) 4013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4061.27
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State