Search icon

RASTRO UNIQUE USED AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: RASTRO UNIQUE USED AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASTRO UNIQUE USED AUTO PARTS, 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: 11 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P08000057196
FEI/EIN Number 262831215

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

Address: 1071 EAST 52 STREET, HIALEAH, FL, 33013, US
Mail Address: 1071 EAST 52 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABAT KARLA PATRICIA President 1071 EAST 52 ST., HIALEAH, FL, 33013
SABAT KARLA PATRICIA Secretary 1071 EAST 52 ST., HIALEAH, FL, 33013
SABAT KARLA PATRICIA Treasurer 1071 EAST 52 ST., HIALEAH, FL, 33013
SABAT KARLA PATRICIA Director 1071 EAST 52 ST., HIALEAH, FL, 33013
SABAT KARLA P Agent 1071 EAST 52 STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146932 RASTRO UNIQUE AUTO SALES INC EXPIRED 2009-08-18 2014-12-31 - 1071 E 52ND STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-09 - -
AMENDMENT 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 SABAT, KARLA P -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
Amendment 2017-11-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821207710 2020-05-01 0455 PPP 1071 E 52ND ST, HIALEAH, FL, 33013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15755
Loan Approval Amount (current) 15755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15906.83
Forgiveness Paid Date 2021-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State