Search icon

FAIR PRICE VEHICLES, LLC - Florida Company Profile

Company Details

Entity Name: FAIR PRICE VEHICLES, 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: 21 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: M17000005282
FEI/EIN Number 814032751

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

Address: 4650 SW 51ST STREET BAY, DAVIE, FL, 33314, US
Mail Address: 4650 SW 51ST STREET BAY, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
AGUIAR ODIR A Manager 1801 CORAL WAY, MIAMI, FL, 33145
DE CARVALHO SAMPAIO SAULO A Manager 90 SW 3RD ST, MIAMI, FL, 33130
ACCUTAX ADVISORY CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046558 WHOLEMAX ACTIVE 2025-04-04 2030-12-31 - 1 SE 3RD AVENUE, #2150, MIAMI, FL, 33131
G18000075383 WHOLEMAX ACTIVE 2018-07-10 2028-12-31 - 4650 SW 51ST STREET, BAY 713, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 4650 SW 51ST STREET BAY, SUITE 713, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2023-09-19 ACCUTAX ADVISORY CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
LC AMENDMENT 2019-08-05 - -
CHANGE OF MAILING ADDRESS 2018-07-30 4650 SW 51ST STREET BAY, SUITE 713, DAVIE, FL 33314 -
LC AMENDMENT 2018-07-30 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-23
LC Amendment 2019-08-05
ANNUAL REPORT 2019-03-19
LC Amendment 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456867703 2020-05-01 0455 PPP 14 NE 1ST AVE STE 700, MIAMI, FL, 33132-2411
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6168
Loan Approval Amount (current) 6168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-2411
Project Congressional District FL-27
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6218.53
Forgiveness Paid Date 2021-02-25
4817378609 2021-03-20 0455 PPS 14 NE 1st Ave Ste 700, Miami, FL, 33132-2411
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6170
Loan Approval Amount (current) 6170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33132-2411
Project Congressional District FL-27
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6201.1
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State