Search icon

PC AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: PC AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC AUTOMOTIVE 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: 08 May 2009 (16 years ago)
Document Number: P09000041381
FEI/EIN Number 264822962

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

Address: 420 WEST 29TH STREET, 420 WEST 29 STREET, HIALEAH, FL, 33012, US
Mail Address: 8510 SW 97th Rd, Miami, FL, 33173, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROGELIO President 420 WEST 29TH STREET, HIALEAH, FL, 33012
LOPEZ PEDRO Vice President 420 WEST 29TH ST, HIALEAH, 33012
Lopez Rogelio Agent 420 WEST 29TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043040 AAMCO TRANSMISSIONS ACTIVE 2020-04-19 2025-12-31 - 420 WEST 29 ST, HIALEAH, FL, 33012
G14000023069 AAMCO TRANSMISSIONS EXPIRED 2014-03-05 2019-12-31 - 420 W 29 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 420 WEST 29TH STREET, 420 WEST 29 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Lopez, Rogelio -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 420 WEST 29TH STREET, 420 WEST 29 STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201784 TERMINATED 1000000885677 DADE 2021-04-23 2041-04-28 $ 1,145.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000148039 TERMINATED 1000000816232 DADE 2019-02-23 2029-02-27 $ 797.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000604116 TERMINATED 1000000794248 DADE 2018-08-20 2038-08-29 $ 1,069.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001151132 TERMINATED 1000000639533 DADE 2014-09-17 2034-12-17 $ 1,707.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001823930 TERMINATED 1000000562060 MIAMI-DADE 2013-12-06 2033-12-26 $ 2,982.58 STATE OF FLORIDA0053390
J13001444141 TERMINATED 1000000495763 MIAMI-DADE 2013-09-30 2033-10-03 $ 5,253.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001063560 TERMINATED 1000000501572 DADE 2013-05-10 2023-06-07 $ 467.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000899501 TERMINATED 1000000458505 MIAMI-DADE 2013-05-02 2033-05-08 $ 7,999.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000899493 TERMINATED 1000000458504 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559257310 2020-04-28 0455 PPP 420 W 29TH ST, HIALEAH, FL, 33012-5710
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78656
Loan Approval Amount (current) 78656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33012-5710
Project Congressional District FL-26
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79651.59
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State