Search icon

FAST LANE USA, CORP. - Florida Company Profile

Company Details

Entity Name: FAST LANE USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST LANE USA, 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: 21 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: P05000026497
FEI/EIN Number 202398294

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

Address: 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054, US
Mail Address: 17890 NE 31ST CT APT 3101, AVENTURA, FL, 33160, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL FRANCIS J President 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054
ESPINAL FRANCIS J Treasurer 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054
ESPINAL FRANCIS J Director 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054
ESPINAL FRANCIS J Agent 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057647 FAST LANE USED AUTO PARTS ACTIVE 2016-06-10 2027-12-31 - 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054
G09000107666 FAST LANE USED AUTO PARTS EXPIRED 2009-05-14 2014-12-31 - 12980 PORT SAID ROAD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 12980 PORT SAID ROAD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-08 12980 PORT SAID ROAD, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 12980 PORT SAID ROAD, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-04-28 ESPINAL, FRANCIS JUNIOR -
AMENDMENT 2008-07-25 - -
AMENDMENT 2006-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001185991 TERMINATED 1000000434488 MIAMI-DADE 2013-06-25 2033-07-17 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650537409 2020-05-07 0455 PPP 12980 PORT SAID RD, OPA LOCKA, FL, 33054
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4754.08
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State