Search icon

BETHEL AUTO DEALER, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL AUTO DEALER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL AUTO DEALER, 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P10000025349
FEI/EIN Number 272192524

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

Address: 13859 SW 142ND AVE, MIAMI, 33186, UN
Mail Address: 13859 SW 142ND AVE, MIAMI, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL R President 13859 SW 142ND AVE, MIAMI, 33186
HERNANDEZ MANUEL R Director 13859 SW 142ND AVE, MIAMI, 33186
BAQUERO GERMAN Vice President 13859 SW 142ND AVE, MIAMI, 33186
BAQUERO GERMAN Director 13859 SW 142ND AVE, MIAMI, 33186
HERNANDEZ MANUEL R Agent 13859 SW 142 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 13859 SW 142ND AVE, MIAMI 33186 UN -
CHANGE OF MAILING ADDRESS 2024-01-16 13859 SW 142ND AVE, MIAMI 33186 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 13859 SW 142 AVE., MIAMI, FL 33186 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239917307 2020-04-29 0455 PPP 13851 sw 142nd ave,, Miami, FL, 33186
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25645.32
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State