Search icon

BRICENO AUTO BODY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRICENO AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P09000100759
FEI/EIN Number 271537057
Address: 1395 NW 65 TERRACE, PLANTATION, FL, 33313
Mail Address: 1395 NW 65 TERRACE, PLANTATION, FL, 33313
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICENO MIGUEL A President 1395 NW 65 TERRACE, PLANTATION, FL, 33313
BRICENO MIGUEL A Director 1395 NW 65 TERRACE, PLANTATION, FL, 33313
JUAN J. PEREZ & ASSOCIATES P.A. Agent 9710 Stirling road, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002516 XTREME BUMPER TO BUMPER EXPIRED 2010-01-08 2015-12-31 - 2826 SOUTH PARK ROAD, PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 9710 Stirling road, Suite 104-105, Cooper City, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1395 NW 65 TERRACE, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2012-02-15 1395 NW 65 TERRACE, PLANTATION, FL 33313 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5250.00
Total Face Value Of Loan:
5250.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101100.00
Total Face Value Of Loan:
403600.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101100.00
Total Face Value Of Loan:
403600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,250
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,332.71
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $5,248
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,805.79
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $2,813
Utilities: $937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State