Search icon

LM PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LM PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LM PAINT & BODY SHOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Jul 2007 (18 years ago)
Document Number: P07000086652
FEI/EIN Number 56-2672498

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

Address: 3496 NW 54 STREET, MIAMI, FL 33142
Mail Address: 2135 nw 158 st, MIAMI GARDENS, FL 33054
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roque, Reinier Agent 2135 nw 158 st, MIAMI GARDENS, FL 33054
Roque, Reinier President 2135 nw 158 st, MIAMI GARDENS, FL 33054
Roque, Reinier Director 2135 nw 158 st, MIAMI GARDENS, FL 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Roque, Reinier -
CHANGE OF MAILING ADDRESS 2023-02-28 3496 NW 54 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2135 nw 158 st, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3496 NW 54 STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894587304 2020-04-30 0455 PPP 3496 NW 54TH ST, MIAMI, FL, 33142-3386
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3386
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3782.05
Forgiveness Paid Date 2021-03-10
2297708510 2021-02-20 0455 PPS 929 SW 142nd Ave, Miami, FL, 33184-3053
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3053
Project Congressional District FL-28
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3773.32
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State