Search icon

AUTO EXPRESS PAINT INC. - Florida Company Profile

Company Details

Entity Name: AUTO EXPRESS PAINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO EXPRESS PAINT 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: 04 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P12000084396
FEI/EIN Number 46-1169200

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

Address: 19125 E San Andrew Dr, Hialeah, FL, 33015, US
Mail Address: 19125 E San Andrew Dr, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERDOMINICI LUIS O President 19125 Saint East Andrews Dr., MIAMI, FL, 330152717
PIERDOMINICI LUIS O Director 19125 Saint East Andrews Dr., MIAMI, FL, 330152717
PIERDOMINICI LILIANA R Vice President 19125 East Saint Andrews Dr., Hialeah, FL, 330152717
PIERDOMINICI LILIANA R Secretary 19125 East Saint Andrews Dr., Hialeah, FL, 330152717
PIERDOMINICI LILIANA R Director 19125 East Saint Andrews Dr., Hialeah, FL, 330152717
PIERDOMINICI LUIS O Agent 19125 E San Andrew Dr, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 19125 E San Andrew Dr, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2023-11-14 PIERDOMINICI, LUIS O -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 19125 E San Andrew Dr, Hialeah, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 19125 E San Andrew Dr, Hialeah, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000086173 TERMINATED 1000000773607 DADE 2018-02-20 2038-02-28 $ 1,073.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000408205 TERMINATED 1000000750100 DADE 2017-07-10 2037-07-13 $ 1,283.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000269904 TERMINATED 1000000742609 DADE 2017-05-05 2037-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000053910 TERMINATED 1000000732715 MIAMI-DADE 2017-01-20 2037-01-26 $ 5,973.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000053928 TERMINATED 1000000732716 MIAMI-DADE 2017-01-20 2027-01-26 $ 1,387.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144758606 2021-03-12 0455 PPP 2011 NE 154th St, North Miami Beach, FL, 33162-6023
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145925
Loan Approval Amount (current) 145925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-6023
Project Congressional District FL-24
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146632.64
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State