Search icon

STATE AUTO SALVAGE, INC.

Company Details

Entity Name: STATE AUTO SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000074806
FEI/EIN Number 263238521
Address: 1290 SW First Street, HOMESTEAD, FL, 33030, US
Mail Address: 1290 SW First Street, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Yulia Agent 1290 SW First Street, HOMESTEAD, FL, 33030

President

Name Role Address
Martinez Yulia President 1290 SW First Street, HOMESTEAD, FL, 33030

Vice President

Name Role Address
Hidalgo Raymundo Jr. Vice President 1290 SW First Street, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049252 F & M RECYCLING, CORP ACTIVE 2023-04-18 2028-12-31 No data 1250 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030
G16000050715 RAY'S AUTO PARTS EXPIRED 2016-05-20 2021-12-31 No data 1250 W MOWRY DR, HOMESTEAD, FL, 33030
G10000036448 RAY'S AUTO PARTS EXPIRED 2010-04-26 2015-12-31 No data 1250 W. MOWRY DRIVE, HOMESTEAD, FL, 33030, US
G09000173323 FLAMINGO AUTO RECYCLING EXPIRED 2009-11-25 2014-12-31 No data 1250 WEST MOWRY DRIVE, MIAMI, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 1290 SW First Street, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2023-08-28 Martinez, Yulia No data
CHANGE OF MAILING ADDRESS 2023-08-28 1290 SW First Street, HOMESTEAD, FL 33030 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 1290 SW First Street, HOMESTEAD, FL 33030 No data
AMENDMENT 2020-05-26 No data No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000264422 ACTIVE 22-106-D5 LEON COUNTY 2024-03-08 2029-05-07 $50,768.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000032874 ACTIVE 1000000873456 DADE 2021-01-21 2041-01-27 $ 69,672.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
Amendment 2020-05-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297258608 2021-03-20 0455 PPP 1250 W Mowry Dr, Homestead, FL, 33030-5631
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105511
Loan Approval Amount (current) 105511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5631
Project Congressional District FL-28
Number of Employees 6
NAICS code 423140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106398.45
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3206567 Intrastate Non-Hazmat 2020-08-13 10000 2019 1 1 Private(Property), OTHER
Legal Name STATE AUTO SALVAGE INC
DBA Name -
Physical Address 1250 W MOWRY DR, HOMESTEAD, FL, 33030-5631, US
Mailing Address 1250 W MOWRY DR, HOMESTEAD, FL, 33030-5631, US
Phone (786) 234-9092
Fax -
E-mail STATEAUTOSALVAGEFL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State