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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State