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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State