Search icon

P & M ONE STOP AUTO SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P & M ONE STOP AUTO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P10000009768
FEI/EIN Number 452117840
Address: 19130 WEST DIXIE HIGHWAY, MIAMI, FL, 33180
Mail Address: 19130 West Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUGHANINE PHILIPPE Y President 19130 West Dixie Highway, Miami, FL, 33180
ABOUGHANINE MAGDA V President 19130 West Dixie Highway, Miami, FL, 33180
ABOUGHANINE MAGDA V Agent 19130 West Dixie Highway, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072780 AVENTURA AUTO SPECIALIST ACTIVE 2023-06-15 2028-12-31 - 19130 W DIXIE HWY, MIAMI, FL, 33180
G17000005066 AVENTURA AUTO SPECIALIST EXPIRED 2017-01-13 2022-12-31 - 19130 WEST DIXIE HIGHWAY, MIAMI, FL, 33160
G11000038773 AVENTURA AUTO SPECIALIST EXPIRED 2011-04-20 2016-12-31 - 3145 NE 184TH APT. 5205, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-21 19130 WEST DIXIE HIGHWAY, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 19130 West Dixie Highway, Miami, FL 33180 -
NAME CHANGE AMENDMENT 2010-03-02 P & M ONE STOP AUTO SHOP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099556 TERMINATED 1000000945425 DADE 2023-02-27 2043-03-08 $ 147,360.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24225.00
Total Face Value Of Loan:
24225.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,225
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,377.75
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $24,223
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$24,225
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,533.2
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $24,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State