Search icon

PRIMO'S AUTO CORP - Florida Company Profile

Company Details

Entity Name: PRIMO'S AUTO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMO'S AUTO CORP 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 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P09000050738
FEI/EIN Number 270398057

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

Address: 9915 nw 27 ave, MIAMI, FL, 33147, US
Mail Address: 12450 NW 22 COURT, MIAMI, FL, 33167
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO PREMITILIO President 12450 NW 22 COURT, MIAMI, FL, 33167
MONTERO PREMITILIO Agent 12450 NW 22 COURT, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 MONTERO, PREMITILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 9915 nw 27 ave, MIAMI, FL 33147 -
REINSTATEMENT 2011-04-19 - -
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
J16000635379 ACTIVE 1000000722688 DADE 2016-09-19 2036-09-21 $ 3,859.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000279632 ACTIVE 1000000711653 DADE 2016-04-25 2036-04-28 $ 10,958.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001055066 TERMINATED 1000000693734 DADE 2015-09-10 2035-12-04 $ 8,502.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000114138 ACTIVE 1000000651829 DADE 2015-01-14 2035-01-22 $ 6,970.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001132371 ACTIVE 1000000632068 MIAMI-DADE 2014-10-10 2034-12-17 $ 22,504.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001170256 ACTIVE 1000000643600 DADE 2014-10-10 2034-12-17 $ 3,587.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001170264 TERMINATED 1000000643601 DADE 2014-10-10 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001129351 ACTIVE 1000000628246 MIAMI-DADE 2014-10-10 2034-12-17 $ 28,379.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000368125 ACTIVE 1000000595328 MIAMI-DADE 2014-03-14 2034-03-21 $ 7,019.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000368117 TERMINATED 1000000595327 MIAMI-DADE 2014-03-14 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939407808 2020-05-30 0455 PPP 9915 Northwest 27th Avenue, Miami, FL, 33147-2157
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33147-2157
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State