Search icon

THE AUTO SITE, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO SITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO SITE, 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: 13 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P00000114004
FEI/EIN Number 651061682

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

Address: 8317 NW 66 ST., MIAMI, FL, 33166, US
Mail Address: 8317 NW 66 ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CECILIO E President 8317 NW 66 ST., MIAMI, FL, 33166
PEREZ CECILIO E Secretary 8317 NW 66 ST., MIAMI, FL, 33166
PEREZ CECILIO E Treasurer 8317 NW 66 ST., MIAMI, FL, 33166
PEREZ CECILIO E Director 8317 NW 66 ST., MIAMI, FL, 33166
Gemrt Agent 2600 Douglas Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Gemrt -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 2600 Douglas Road, suite 800, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 8317 NW 66 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-13 8317 NW 66 ST., MIAMI, FL 33166 -
AMENDMENT 2003-10-01 - -
AMENDMENT 2003-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12563.7
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12602.74

Date of last update: 02 May 2025

Sources: Florida Department of State