Search icon

ANDY AUTO-TRUCK RUSTPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ANDY AUTO-TRUCK RUSTPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY AUTO-TRUCK RUSTPROOFING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000058449
FEI/EIN Number 270059108

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

Address: 13305 SW 88 AVE., MIAMI, FL, 33176
Mail Address: 13305 SW 88 AVE., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YHONATHAN D President 13305 SW 88 AVE., MIAMI, FL, 33176
RODRIGUEZ YHONATHAN D Director 13305 SW 88 AVE., MIAMI, FL, 33176
KHALEG GLADYS Vice President 13305 SW 88 AVE., MIAMI, FL, 33176
RODRIGUEZ YHONATHAN D Agent 13305 SW 88 AVE., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 RODRIGUEZ, YHONATHAN D -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4506257201 2020-04-27 0455 PPP 13305 SW 88th Ave, MIAMI, FL, 33176-5933
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33176-5933
Project Congressional District FL-27
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5043.69
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State