Search icon

MIAMI CAR CREDIT, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI CAR CREDIT, 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: 27 Mar 2013 (12 years ago)
Document Number: M13000001940
FEI/EIN Number 462320779

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

Address: 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169, US
Mail Address: 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kislyanskiy Oleg Managing Member 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169
Kislyansky Alex Auth 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169
Grinberg Aleksandr Auth 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169
Michael Tucci Auth 5755 Granger Road, Independence, OH, 44131
Kislyansky Oleg Agent 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131837 NORTH MIAMI MITSUBISHI ACTIVE 2022-10-21 2027-12-31 - 5755 GRANGER ROAD, SUITE 777, INDEPENDENCE, OH, 44131
G22000095557 NORTH MIAMI MITSUBISHI ACTIVE 2022-08-12 2027-12-31 - 5755 GRANGER ROAD, STE 777, INDEPENDENCE, OH, 44131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 Kislyansky, Oleg -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-02-07 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-10-04
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385437108 2020-04-10 0455 PPP 19390 NW 2nd Ave, MIAMI, FL, 33169-3313
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78932
Servicing Lender Name CFBank National Association
Servicing Lender Address 4960 E Dublin Granville Rd, Ste 400, Columbus, OH, 43081
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-3313
Project Congressional District FL-24
Number of Employees 60
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78932
Originating Lender Name CFBank National Association
Originating Lender Address Columbus, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 632808.22
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State