Search icon

AMERICAN AUTOMOTIVE OF SUNRISE INC.

Company Details

Entity Name: AMERICAN AUTOMOTIVE OF SUNRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000020567
FEI/EIN Number 134294333
Address: 7738 NW 44TH ST, SUNRISE, FL, 33351
Mail Address: 7738 NW 44TH ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Soles Curtis Agent 7738 NW 44TH ST, SUNRISE, FL, 33351

President

Name Role Address
HARRISON DUSTIN President 7738 NW 44TH ST, SUNRISE, FL, 33351

Vice President

Name Role Address
Soles Curtis Vice President 7738 NW 44TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Soles, Curtis No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-16 7738 NW 44TH ST, SUNRISE, FL 33351 No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 7738 NW 44TH ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2006-07-11 7738 NW 44TH ST, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-05-21
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932877404 2020-05-08 0455 PPP 7738 nw 44th st, LAUDERHILL, FL, 33351-6204
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3526.05
Loan Approval Amount (current) 1526.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1541.02
Forgiveness Paid Date 2021-05-05
6213378607 2021-03-20 0455 PPS 7738 NW 44th St, Lauderhill, FL, 33351-6204
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1526.05
Loan Approval Amount (current) 1526.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-6204
Project Congressional District FL-20
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1537.51
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State