Search icon

CAR AUTO CENTER INC - Florida Company Profile

Company Details

Entity Name: CAR AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR AUTO CENTER 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: 25 Apr 2008 (17 years ago)
Document Number: P08000042362
FEI/EIN Number 262532134

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

Address: 12525 SW 128 ST Suite 101A, MIAMI, FL, 33186, US
Mail Address: 12525 SW 128 ST Suite 101A, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO NICOLAS F President 12525 SW 128TH ST, MIAMI, FL, 33186
TORO NICOLAS F Agent 12525 SW 128 ST Suite 101A, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 TORO, NICOLAS Fernando -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 12525 SW 128 ST Suite 101A, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-01-31 12525 SW 128 ST Suite 101A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 12525 SW 128 ST Suite 101A, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743435 LAPSED 12-8178 SP 26 (03) MIAMI-DADE COUNTY COURT 2013-10-17 2018-12-17 $5,665.83 CHARLES NESS, 27340 SOUTH DIXIE HIGHWAY, NARANJA, FLORIDA 33032

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-12-01
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573577300 2020-04-30 0455 PPP 12525 SW 128TH ST STE 10A, MIAMI, FL, 33186-5409
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) 12035
Loan Approval Amount (current) 12035
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, 33186-5409
Project Congressional District FL-28
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12138.53
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State