Search icon

BRICKELL COMPLETE AUTO SERVICES, INC.

Company Details

Entity Name: BRICKELL COMPLETE AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P01000100579
FEI/EIN Number 651145496
Address: 795 SW 6 ST., MIAMI, FL, 33130, US
Mail Address: 795 SW 6 ST., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARMENGOL ROLANDO Agent 795 S.W. 6TH STREET, MIAMI, FL, 33130

President

Name Role Address
ARMENGOL ROLANDO A President 795 SW 6 ST, MIAMI, FL, 33130

Director

Name Role Address
ARMENGOL ROLANDO A Director 795 SW 6 ST, MIAMI, FL, 33130

Vice President

Name Role Address
ARMENGOL ROBERTO R Vice President 10640 SW 99 ST, MIAMI, FL, 33176
ARMENGOL MONICA M Vice President 10640 SW 99 ST, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558344 TERMINATED 1000001009004 DADE 2024-08-23 2044-08-28 $ 26,137.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000327898 TERMINATED 1000000824453 DADE 2019-05-01 2039-05-08 $ 1,222.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-09-18
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-11-24
AMENDED ANNUAL REPORT 2019-12-11
REINSTATEMENT 2019-03-11
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181917303 2020-04-29 0455 PPP 795 SW 6TH ST, MIAMI, FL, 33130-2622
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33130-2622
Project Congressional District FL-27
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37524.08
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State