Search icon

BEST DEAL AUTO SHOP INC - Florida Company Profile

Company Details

Entity Name: BEST DEAL AUTO SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DEAL AUTO SHOP 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P09000077923
FEI/EIN Number 270954110

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

Address: 2346 NW 147TH STREET, Opa Locka, FL, 33054, US
Mail Address: 2355 Ali Baba Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN MARINO R President 2355 Ali Baba Ave, Opa Locka, FL, 33054
GUZMAN MARINO R Director 2355 Ali Baba Ave, Opa Locka, FL, 33054
GUZMAN MARINO R Agent 2355 Ali Baba Ave, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF MAILING ADDRESS 2019-05-21 2346 NW 147TH STREET, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 2355 Ali Baba Ave, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2346 NW 147TH STREET, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2013-04-26 GUZMAN, MARINO R -
REINSTATEMENT 2010-11-03 - -
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
J21000032411 ACTIVE 1000000873389 DADE 2021-01-21 2041-01-27 $ 3,317.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000355434 ACTIVE 1000000866716 DADE 2020-10-29 2040-11-04 $ 139,302.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000377814 TERMINATED 1000000748511 DADE 2017-06-26 2037-06-28 $ 6,507.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931038104 2020-07-17 0455 PPP 2346 NW 147 ST, OPA LOCKA, FL, 33054-3128
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3128
Project Congressional District FL-24
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4404.97
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State