Search icon

AUTOMOVIL INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOVIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOVIL 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P11000078840
FEI/EIN Number 800753145

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

Address: 9800 NW 27 Ave, MIAMI, FL, 33147, US
Mail Address: 9800 NW 27 Ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUILLERMO President 8004 NW 154 ST., MIAMI LAKES, FL, 33016
Gonzalez Guillermo Agent 8004 NW 154 St., Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015001 TRUCK DEPOT EXPIRED 2014-02-11 2024-12-31 - 8004 NW 154 ST., SUITE 121, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
AMENDMENT 2019-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 9800 NW 27 Ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-08-12 9800 NW 27 Ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-08-12 Gonzalez, Guillermo -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 8004 NW 154 St., Suite 121, Miami Lakes, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000404749 ACTIVE 2020-027258-CA-01 MIAMI-DADE 2022-09-13 2028-08-30 $193,140.50 GARY HANNANS, C/O ROBIN S. MOSELLE, 151 N. NOB HILL ROAD, SUITE 249, PLANTATION
J14000832500 ACTIVE 1000000596479 LEON 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000832492 ACTIVE 1000000596477 MIAMI-DADE 2014-03-13 2034-08-01 $ 624.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-12
Amendment 2019-08-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256378608 2021-03-18 0455 PPP 9800 NW 27th Ave, Miami, FL, 33147-2156
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61221.95
Loan Approval Amount (current) 61221.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2156
Project Congressional District FL-26
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61604.59
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State