Search icon

POTAMKIN HY PALMETTO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: POTAMKIN HY PALMETTO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: M10000001623
FEI/EIN Number 27-2302164

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

Mail Address: 5800 NW 171st Street, Miami, FL, 33015, US
Address: 15895 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of POTAMKIN HY PALMETTO, LLC, COLORADO 20161461414 COLORADO

Key Officers & Management

Name Role Address
FRIEDER BARRY Vice President 5800 NW 171st Street, Miami, FL, 33015
YUSKO DAVID Secretary 5800 NW 171st Street, Miami, FL, 33015
RHODES JOHN Vice President 5800 NW 171st Street, Miami, FL, 33015
Munoz Evelyn Asst 5800 NW 171st Street, Miami, FL, 33015
Manzo Marc Executive Vice President 5800 NW 171st Street, Miami, FL, 33015
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029416 PALMETTO USED CARS ACTIVE 2023-03-03 2028-12-31 - 5800 NW 171 STREET, MIAMI, FL, 33015
G18000128471 GENESIS OF KENDALL EXPIRED 2018-12-05 2023-12-31 - 15895 S DIXIE HIGHWAY, MIAMI, FL, 33157
G18000128470 KENDALL GENESIS EXPIRED 2018-12-05 2023-12-31 - 15895 S DIXIE HIGHWAY, MIAMI, FL, 33157
G16000017712 KENDALL HYUNDAI EXPIRED 2016-02-18 2021-12-31 - 15895 S DIXIE HIGHWAY, MIAMI, FL, 33157
G10000035765 KENDALL HYUNDAI EXPIRED 2010-04-22 2015-12-31 - 6200 NW 167 ST, BLDG B, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-03-29 15895 S DIXIE HWY, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-14
LC Amendment 2022-02-14
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929657200 2020-04-27 0455 PPP 15895 S Dixie Hwy, Miami, FL, 33157-1836
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734200
Loan Approval Amount (current) 734200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1836
Project Congressional District FL-27
Number of Employees 67
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738156.52
Forgiveness Paid Date 2020-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State