Search icon

ATLANTIC COAST AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC COAST AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST AUTOMOTIVE, 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: 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: 14 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P06000106303
FEI/EIN Number 205589197

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

Address: 5875 NW 163rd Street, Suite 104, Miami, FL, 33014, US
Mail Address: 5875 NW 163rd Street, Suite 104, Miami, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED ALI Vice President 5875 NW 163rd Street, Miami, FL, 33014
LAMBDIN ROBERT J Vice President 5875 NW 163rd Street, Miami, FL, 33014
WEBB ABBIGAIL Agent 5875 NW 163RD STREET, MIAMI LAKES, FL, 33014
AHMED FAISAL Director 5875 NW 163rd Street, Miami, FL, 33014
AHMED FAISAL President 5875 NW 163rd Street, Miami, FL, 33014
AHMED FAISAL Treasurer 5875 NW 163rd Street, Miami, FL, 33014
AHMED FAISAL Secretary 5875 NW 163rd Street, Miami, FL, 33014
AHMED ALI Director 5875 NW 163rd Street, Miami, FL, 33014

Form 5500 Series

Employer Identification Number (EIN):
205589197
Plan Year:
2011
Number Of Participants:
64
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083216 UNIVERSITY MITSUBISHI ACTIVE 2023-07-14 2028-12-31 - 5455 S. UNIVERSITY DRIVE, DAVIE, FL, 33301
G23000070250 MOKE AMERICA DAVIE ACTIVE 2023-06-08 2028-12-31 - 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G23000069565 MOKE OF AMERICA DAVIE ACTIVE 2023-06-07 2028-12-31 - 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G21000161228 ROB LAMBDIN'S UNIVERSITY DODGE ACTIVE 2021-12-06 2026-12-31 - 5455 SO. UNIVERSITY DRIVE, DAVIE, FL, 33328
G13000008321 DRIVER'S AUTO MART EXPIRED 2013-01-24 2018-12-31 - 5455 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
G13000008322 DRIVER'S MART EXPIRED 2013-01-24 2018-12-31 - 5455 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33327
G13000007102 ROB LAMBDIN'S UNIVERSITY DODGE RAM MITSUBISHI ACTIVE 2013-01-21 2028-12-31 - 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G13000007098 ROB LAMBDIN'S UNIVERSITY MITSUBISHI EXPIRED 2013-01-21 2018-12-31 - 5455 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33327
G12000114374 UNIVERSITY MITSUBISHI EXPIRED 2012-11-29 2017-12-31 - 5455 SO. UNIVERSITY DRIVE, DAVIE, FL, 33328
G12000114380 UNIVERSITY DODGE RAM MITSUBISHI EXPIRED 2012-11-29 2017-12-31 - 5455 SO. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 5875 NW 163rd Street, Suite 104, Miami, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-08 5875 NW 163rd Street, Suite 104, Miami, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-01-13 WEBB, ABBIGAIL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5875 NW 163RD STREET, STE 105, MIAMI LAKES, FL 33014 -
AMENDMENT 2009-03-30 - -
AMENDMENT 2006-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-01-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2032057.28
Total Face Value Of Loan:
2032057.28

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2032057.28
Current Approval Amount:
2032057.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2055425.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State