Search icon

THE AUTO FIRM, CORP. - Florida Company Profile

Company Details

Entity Name: THE AUTO FIRM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO FIRM, CORP. 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: 28 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P11000020564
FEI/EIN Number 275280976

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

Address: 12248 SW 133RD CT, MIAMI, FL, 33186, US
Mail Address: 12248 SW 133RD CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AUTO FIRM CORP. GHT BENEFIT PLAN 2023 275280976 2025-01-30 THE AUTO FIRM CORP. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811210
Sponsor’s telephone number 7865446900
Plan sponsor’s address 12248 SW 133RD CT, MIAMI, FL, 331866426

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
THE AUTO FIRM CORP. GHT BENEFIT PLAN 2023 275280976 2024-01-30 THE AUTO FIRM CORP. 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811210
Sponsor’s telephone number 7865446900
Plan sponsor’s address 12248 SW 133RD CT, MIAMI, FL, 331866426

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BALWANT CHEEMA PA Agent 16252 NW 77 PLACE, MIAMI LAKES, FL, 33016
VEGA AYMARA President 12248 SW 133RD CT, MIAMI, FL, 33186
VEGA AYMARA Secretary 12248 SW 133RD CT, MIAMI, FL, 33186
VEGA ALEX E Vice President 12248 SW 133RD CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044773 AUTO FIRM COLLISION ACTIVE 2020-04-23 2025-12-31 - 12248 SW 133RD CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 16252 NW 77 PLACE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 12248 SW 133RD CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-18 12248 SW 133RD CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BALWANT CHEEMA PA -
AMENDMENT 2011-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000166540 TERMINATED 15-176-D5-OPA LEON 2016-01-25 2021-03-08 $28,257.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960758303 2021-01-23 0455 PPS 12248 SW 133rd Ct, Miami, FL, 33186-6426
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122906
Loan Approval Amount (current) 122906.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-6426
Project Congressional District FL-28
Number of Employees 13
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124555.97
Forgiveness Paid Date 2022-06-08
8708817210 2020-04-28 0455 PPP 12248 sw 133rd ct, MIAMI, FL, 33186
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110055.65
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State