Search icon

ATLANTIC COAST AUTOMOTIVE, INC. - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC COAST AUTOMOTIVE INC. NADART SALARY DEFERRAL 401(K) PLAN 2011 205589197 2012-10-10 ATLANTIC COAST AUTOMOTIVE INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 441110
Sponsor’s telephone number 9544345995
Plan sponsor’s address 5455 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739817107 2020-04-11 0455 PPP 5455 S. UNIVERSITY DR, DAVIE, FL, 33328-5305
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2032057.28
Loan Approval Amount (current) 2032057.28
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-5305
Project Congressional District FL-25
Number of Employees 180
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2055425.94
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State