Search icon

STEEL CAVALRY INC. - Florida Company Profile

Company Details

Entity Name: STEEL CAVALRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL CAVALRY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: M66050
FEI/EIN Number 650323524

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

Address: 367 NE 79 STREET, MIAMI, FL, 33138, US
Mail Address: 367 NE 79 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Daniel R Chief Executive Officer 367 NE 79th ST, MIAMI, FL, 33143
Santos Daniel CEO Agent 367 NE 79 STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054308 CLRDHOT! MOTORSPORTS EXPIRED 2019-05-02 2024-12-31 - 367 NE 79 STREET, MIAMI, FL, 33138
G16000067147 DAVE'S CAR CLINIC EXPIRED 2016-07-08 2021-12-31 - CLRDHOT! MOTORSPORTS, 5781 COMMERCE LN, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-04-23 STEEL CAVALRY INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 367 NE 79 STREET, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 367 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-10 367 NE 79 STREET, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 2016-06-22 CLRDHOT! MOTORSPORTS INC. -
REGISTERED AGENT NAME CHANGED 2016-06-18 Santos, Daniel, CEO -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486835 TERMINATED 1000000832947 DADE 2019-07-12 2039-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000486827 TERMINATED 1000000832946 DADE 2019-07-12 2039-07-17 $ 1,421.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394997 TERMINATED 1000000827946 DADE 2019-05-30 2039-06-05 $ 1,424.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000217792 TERMINATED 1000000819993 DADE 2019-03-18 2039-03-20 $ 969.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000175446 TERMINATED 1000000817906 DADE 2019-03-02 2029-03-06 $ 342.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000060424 TERMINATED 1000000810985 DADE 2019-01-17 2039-01-23 $ 3,564.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000678821 TERMINATED 1000000798473 DADE 2018-09-26 2038-10-03 $ 837.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623116 TERMINATED 1000000795404 DADE 2018-08-29 2028-09-05 $ 840.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623108 TERMINATED 1000000795403 DADE 2018-08-29 2038-09-05 $ 4,404.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681934 TERMINATED 1000000766121 DADE 2017-12-13 2037-12-20 $ 4,894.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
Name Change 2019-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-02
AMENDED ANNUAL REPORT 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702667702 2020-05-01 0455 PPP 367 NE 79TH ST, MIAMI, FL, 33138
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88655.48
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State