Search icon

CODIO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CODIO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODIO AUTO SALES, 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: 27 Nov 2012 (12 years ago)
Document Number: P12000097426
FEI/EIN Number 46-1463964

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

Address: 2131 NW 139TH ST BAY 19, OPA-LOCKA, FL, 33054, US
Mail Address: 480 NE 90TH ST, MIAMI, FL, 33138, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODIO MARVIN President 480 NE 90TH ST, MIAMI, FL, 33138
CODIO MARVIN Agent 480 NE 90TH ST, MIAMI,, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2131 NW 139TH ST BAY 19, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-01-25 2131 NW 139TH ST BAY 19, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 480 NE 90TH ST, MIAMI,, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155468602 2021-03-13 0455 PPS 2131 NW 139ST BAY 19, OPA LOCKA, FL, 33054
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054
Project Congressional District FL-24
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20113.33
Forgiveness Paid Date 2021-10-06
4563818010 2020-06-26 0455 PPP 2131 NW 139ST BAY 19, OPA LOCKA, FL, 33054
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50475
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State