Search icon

SOUTH FLORIDA AUTO RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AUTO RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA AUTO RECOVERY CORP. 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: 06 Jan 2005 (20 years ago)
Document Number: P05000003684
FEI/EIN Number 320136940

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

Address: 10460 SW 187 Terrace, Miami, FL, 33157, US
Mail Address: PO BOX 226185, MIAMI, FL, 33122
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDWYN President PO Box 226185, MIAMI, FL, 33222
MARTINEZ EDWYN Agent 10460 SW 187 Terrace, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072007 SOUTH FLORIDA AUTO BODY EXPIRED 2018-06-27 2023-12-31 - 3183 NW S RIVER DRIVE, MIAMI, FL, 33141
G12000112117 LIFECAM SECURITY SYSTEM EXPIRED 2012-11-21 2017-12-31 - 658 NW 30 ST, MIAMI, FL, 33127
G12000099400 SOUTH FLORIDA AUTO BODY EXPIRED 2012-10-15 2017-12-31 - 644 NW 30 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10460 SW 187 Terrace, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10460 SW 187 Terrace, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2006-07-18 10460 SW 187 Terrace, Miami, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253697209 2020-04-28 0455 PPP 3183 NW S River DRive, MIAMI, FL, 33142
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33142-1800
Project Congressional District FL-26
Number of Employees 18
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98057.49
Forgiveness Paid Date 2021-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State