Search icon

ASM4 AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ASM4 AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASM4 AUTO REPAIR, 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: 21 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: P11000065804
FEI/EIN Number 452793538

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

Address: 2011 N. DIXIE HWY, POMPANO BEACH, FL, 33060, US
Mail Address: 2011 N. DIXIE HWY, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA SEBASTIAO R President 1681 NW 1st TER, POMPANO BEACH, FL, 33060
DE SOUZA SEBASTIAO R Director 1681 NW 1st TER, POMPANO BEACH, FL, 33060
ERC CONSULTING INC Agent 4701 N FEDERAL HWY STE 470, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025023 ZIM AUTO REPAIR ACTIVE 2023-02-22 2028-12-31 - 2011 N DIXIE HWY, POMPANO BEACH, FL, 33060
G19000073847 4RIDERS GARAGE EXPIRED 2019-07-05 2024-12-31 - 2011 N DIXIE HWY, POMPANO BEACH, FL, 33060
G17000117017 4RIDERS GARAGE EXPIRED 2017-10-23 2022-12-31 - 2011 N. DIXIE HWY, POMPANO BEACH, FL, 33060
G13000108111 ZIM AUTO REPAIR EXPIRED 2013-11-04 2018-12-31 - 2011 N. DIXIE HWY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4701 N FEDERAL HWY STE 470, POMPANO BEACH, FL 33064 -
AMENDMENT 2019-07-08 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 ERC CONSULTING INC -
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 2011 N. DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-09-03 2011 N. DIXIE HWY, POMPANO BEACH, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000208619 ACTIVE 1000000987489 BROWARD 2024-04-04 2034-04-10 $ 363.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000040129 ACTIVE 1000000976929 BROWARD 2024-01-10 2044-01-17 $ 1,454.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000466524 ACTIVE 1000000942695 BROWARD 2023-09-29 2043-10-04 $ 1,275.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000466532 ACTIVE 1000000942696 BROWARD 2023-09-29 2033-10-04 $ 1,295.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-07-19
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6497808606 2021-03-23 0455 PPP 2011 N Dixie Hwy, Pompano Beach, FL, 33060-4949
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46391
Loan Approval Amount (current) 46391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-4949
Project Congressional District FL-20
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46908.29
Forgiveness Paid Date 2022-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State