Search icon

AUTO WORLD USA, INC - Florida Company Profile

Company Details

Entity Name: AUTO WORLD USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO WORLD USA, 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: 26 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000084428
FEI/EIN Number 300699623

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

Address: 20201 E. Country Club Drive, Suite 1206, Aventura, FL, 33180, US
Mail Address: 20201 E. Country Club Drive, Suite 1206, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAK Boris President 2711 S. Ocean Drive, Hollywood Beach, FL, 33019
Tabak Julia Secretary 20201 E. Country Club Drive, Aventura, FL, 33180
Baranchuk Svetlana Treasurer 765 Grosse pointe Circle, Vernon Hills, IL, 60061
TABAK BORIS Agent 20201 E. Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 20201 E. Country Club Drive, Suite 1206, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-21 20201 E. Country Club Drive, Suite 1206, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 20201 E. Country Club Drive, Suite 1206, Aventura, FL 33180 -
AMENDMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 TABAK, BORIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000864438 ACTIVE 1000000626025 MIAMI-DADE 2014-05-15 2034-08-01 $ 11,720.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001629402 TERMINATED 1000000540164 MIAMI-DADE 2013-10-18 2033-11-07 $ 3,513.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-30
Amendment 2017-11-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504417105 2020-04-11 0455 PPP 21200 NE 38TH AVE APT 604, AVENTURA, FL, 33180-3752
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
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 AVENTURA, MIAMI-DADE, FL, 33180-3752
Project Congressional District FL-24
Number of Employees 3
NAICS code 423110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8294.13
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State