Search icon

E & R SELL'S AUTO INC. - Florida Company Profile

Company Details

Entity Name: E & R SELL'S AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & R SELL'S AUTO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000033918
FEI/EIN Number 270486474

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

Address: 7041 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 9035 NW 154 Terrace, MIAMI LAKES, FL, 33018, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEAU ROODY President 7041 NW 7TH AVE, MIAMI, FL, 33150
RAMEAU ELYSE Vice President 7041 NW 7TH AVE, MIAMI, FL, 33150
RAMEAU ROODY Agent 9035 NW 154 Terrace, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-05-31 7041 NW 7TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 9035 NW 154 Terrace, MIAMI LAKES, FL 33018 -
REINSTATEMENT 2011-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 7041 NW 7TH AVE, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000039998 ACTIVE 1000000976910 DADE 2024-01-10 2044-01-17 $ 4,267.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000199406 ACTIVE 1000000951385 DADE 2023-04-28 2043-05-03 $ 519,677.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000140182 ACTIVE 1000000862135 MIAMI-DADE 2020-02-27 2040-03-04 $ 13,559.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000140208 ACTIVE 1000000862137 MIAMI-DADE 2020-02-27 2040-03-04 $ 6,486.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000570897 ACTIVE 1000000757868 MIAMI-DADE 2017-10-06 2037-10-16 $ 1,064.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000085674 ACTIVE 1000000703683 DADE 2016-01-21 2036-01-27 $ 16,102.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000828896 ACTIVE 1000000595185 MIAMI-DADE 2014-03-12 2034-08-01 $ 2,713.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000147388 TERMINATED 1000000575685 MIAMI-DADE 2014-01-21 2034-01-29 $ 454.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001808949 TERMINATED 1000000558349 MIAMI-DADE 2013-12-09 2033-12-26 $ 1,014.79 STATE OF FLORIDA0032337
J13000914193 TERMINATED 1000000502134 DADE 2013-05-03 2033-05-08 $ 11,623.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842768401 2021-02-14 0455 PPP 7041 NW 7th Ave N/A, Miami, FL, 33150-3811
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18321
Loan Approval Amount (current) 18321
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 Miami, MIAMI-DADE, FL, 33150-3811
Project Congressional District FL-24
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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: 03 Apr 2025

Sources: Florida Department of State