Search icon

MIAMI AUTO HELP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO HELP, 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: 12 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2006 (19 years ago)
Document Number: P03000030039
FEI/EIN Number 900062461

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

Address: 11951 SW 144TH CT., BAY 5, MIAMI, FL, 33186
Mail Address: 11951 SW 144TH CT., BAY 5, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAZON RAFAEL A President 11951 S.W. 144TH COURT #5, MIAMI, FL, 33186
VILLAZON RAFAEL A Secretary 11951 S.W. 144TH COURT #5, MIAMI, FL, 33186
VILLAZON RAFAEL A Director 11951 S.W. 144TH COURT #5, MIAMI, FL, 33186
VILLAZON RAFAEL A Agent 11951 S.W. 144TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 11951 S.W. 144TH COURT, SUITE#4 & 5, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 11951 SW 144TH CT., BAY 5, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-01-07 11951 SW 144TH CT., BAY 5, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-01-07 VILLAZON, RAFAEL A -
CANCEL ADM DISS/REV 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000383343 TERMINATED 2015-000539-CA-01 CIRCUIT COURT OF THE 11TH 2021-02-03 2026-08-02 $25,170.00 ADRIAN BUILDERS AT TAMIAMI AIRPORT PARK CONDO. ASSOC., 12301 SW 132 CT, MIAMI, FL 33186

Court Cases

Title Case Number Docket Date Status
VEHICLE SOLUTIONS, CORP., VS MIAMI AUTO HELP, INC., 3D2019-2209 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21209

Parties

Name VEHICLE SOLUTIONS CORP
Role Appellant
Status Active
Representations PAUL E. WILSON
Name MIAMI AUTO HELP, INC.
Role Appellee
Status Active
Representations RICHARD LORENZO
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Written Opinion, Motion for Certification, and Request for an Extension of Time to File a Motion for Rehearing is hereby denied.EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2020-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, MOTION FORWRITTEN OPINION, MOTION FOR CERTIFICATION, AND REQUESTFOR AN EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, as the appellee is the prevailing party, pursuant to section 559.917, Florida Statutes. The matter is remanded to the trial court to determine the amount. Appellant’s Motion for Attorney’s Fees and Cost is hereby denied.
Docket Date 2020-04-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s “Motion to Strike Appellant’s Late Filed Reply Brief” is hereby denied. See Fla. R. App. P. 9.210(f). EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPELLANT'S LATE FILED REPLY BRIEF
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2020-03-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, APPENDIX FOR REPLYBRIEF ON THE MERITS
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2020-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2020-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT, VEHICLE SOLUTIONS CORP.'S, APPENDIX FORINITIAL BRIEF ON THE MERITS
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VEHICLE SOLUTIONS, CORP.
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal and Motion for Extension of Time to File the Initial Brief, filed on January 7, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MIAMI AUTO HELP, INC.
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4715985005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MIAMI AUTO HELP, INC.
Recipient Name Raw MIAMI AUTO HELP, INC.
Recipient Address 11951 SW 144TH CT. BAY 4 & B, MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4899.00
Face Value of Direct Loan 505000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359938400 2021-02-08 0455 PPP 11951 SW 144th Ct, Miami, FL, 33186-8644
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-8644
Project Congressional District FL-28
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.72
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State