Search icon

MIAMI CAR CREDIT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
625000.00
Total Face Value Of Loan:
625000.00
Date:
2013-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-56000.00
Total Face Value Of Loan:
841000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$625,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$632,808.22
Servicing Lender:
CFBank National Association
Use of Proceeds:
Payroll: $625,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State