Search icon

V & R AUTO AUCTION, INC. - Florida Company Profile

Company Details

Entity Name: V & R AUTO AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & R AUTO AUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000072875
FEI/EIN Number 453005666

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

Address: 9695 NW 79TH AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9695 NW 79TH AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VAZQUEZ RAFAEL President 9695 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
GARCIA VAZQUEZ RAFAEL Agent 9695 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 9695 NW 79TH AVE, UNIT #20-21, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-04-29 9695 NW 79TH AVE, UNIT #20-21, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 9695 NW 79TH AVE, UNIT #20-21, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126900 ACTIVE 1000000861367 DADE 2020-02-24 2040-02-26 $ 323,883.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590138602 2021-03-15 0455 PPP 9695 NW 79th Ave Ste 20, Miami Lakes, FL, 33016-2523
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122322
Loan Approval Amount (current) 122322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-2523
Project Congressional District FL-26
Number of Employees 8
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123146.42
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State