Search icon

LA FAMILIA AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: LA FAMILIA AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FAMILIA AUTO SALES 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: 07 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P07000121621
FEI/EIN Number 261373127

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

Address: 3601 north andrews avenue, Oakland park, FL, 33309, US
Mail Address: 6193 rock island rd, rock island, FL, 33319, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUVERAIN ANTOINE President 6193 rock island rd 220, tamarac, FL, 33319
SOUVERAIN ANTOINE P Agent 3601 north andrews avenue, Oakland park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 3601 north andrews avenue, Oakland park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 3601 north andrews avenue, Oakland park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 3601 north andrews avenue, Oakland park, FL 33309 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-30 SOUVERAIN, ANTOINE POWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036420 ACTIVE 1000000874006 BROWARD 2021-01-21 2041-01-27 $ 146,571.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000508509 ACTIVE 21-CIV 61783-RAR US COURT SO. DISTRICT OF FLA 2020-04-10 2027-11-04 $8,649.50 HOWARD MICHAEL CAPLAN, 1172 S. DIXIE HIGHWAY, 175, CORAL GABLES, FL, 33146

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782058710 2021-03-31 0455 PPP 3601 N Andrews Ave N/A, Oakland Park, FL, 33309-5221
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130030
Loan Approval Amount (current) 113097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5221
Project Congressional District FL-23
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State