Search icon

VICTOR CAR ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: VICTOR CAR ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR CAR ELECTRIC 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: 19 Mar 2010 (15 years ago)
Document Number: P10000024392
FEI/EIN Number 272149391

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

Address: 3720 NW 79TH ST, HIALEAH, FL, 33147, US
Mail Address: 3720 NW 79TH ST, HIALEAH, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRETE VICTOR M President 3720 NW 79TH ST, HIALEAH, FL, 33147
NAVARRETE VICTOR M Agent 3720 NW 79TH ST, HIALEAH, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3720 NW 79TH ST, HIALEAH, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-04-27 3720 NW 79TH ST, HIALEAH, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3720 NW 79TH ST, HIALEAH, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677818004 2020-06-22 0455 PPP 2300 Northwest 17th Avenue, Miami, FL, 33142-7654
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
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, 33142-7654
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2738.52
Forgiveness Paid Date 2021-08-24
6157118702 2021-04-03 0455 PPS 2300 NW 17th Ave, Miami, FL, 33142-7769
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
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, 33142-7769
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2728.18
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State