Search icon

EMPIRE CAR SALES INC - Florida Company Profile

Company Details

Entity Name: EMPIRE CAR SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE CAR 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: 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000033058
FEI/EIN Number 462541163

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

Address: 7340 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 7340 SW 8TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ADALBERTO President 7340 SW 8th St, MIAMI, FL, 33144
GONZALEZ ADALBERTO Agent 7340 SW 8th St, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102728 EPIC FINANCIAL ADVANTAGE EXPIRED 2015-10-07 2020-12-31 - 4242 NW 2ND STREET, SUITE 1104, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-30 GONZALEZ, ADALBERTO -
AMENDMENT 2021-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 7340 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-10-16 7340 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 7340 SW 8th St, MIAMI, FL 33144 -
AMENDMENT AND NAME CHANGE 2017-01-30 EMPIRE CAR SALES INC -

Documents

Name Date
REINSTATEMENT 2023-11-17
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-08-30
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-01-28
Amendment 2021-01-20
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895438108 2020-07-17 0455 PPP 2692 NW 21ST TER, MIAMI, FL, 33142-7113
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7113
Project Congressional District FL-26
Number of Employees 7
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65947.63
Forgiveness Paid Date 2021-07-15
2762538307 2021-01-21 0455 PPS 7340 SW 8th St, Miami, FL, 33144-4540
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4540
Project Congressional District FL-27
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65986.43
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State