Search icon

PADRON AUTO CARE, CORP. - Florida Company Profile

Company Details

Entity Name: PADRON AUTO CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADRON AUTO CARE, 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: 17 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P06000024362
FEI/EIN Number 204337752

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

Address: 10006 NW 80 AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 10006 NW 80 AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALERO MITCHEL Owne 10006 NW 80 AVE, HIALEAH GARDENS, FL, 33016
FALERO MITCHEL Agent 10006 NW 80 AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 FALERO, MITCHEL -
AMENDMENT 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 10006 NW 80 AVE, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-12-17 10006 NW 80 AVE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 10006 NW 80 AVE, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000471255 TERMINATED 1000000223284 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-16
Amendment 2020-01-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118257409 2020-05-19 0455 PPP 10006 Northwest 80th Avenue, Hialeah Gardens, FL, 33016-2210
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33016-2210
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State