Search icon

USA-36 AUTO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: USA-36 AUTO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA-36 AUTO SERVICES, 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 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000037731
FEI/EIN Number 462633044

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

Address: 5870 W Flagler St, Miami, FL, 33144, US
Mail Address: 5870 W Flagler St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lara Denis President 5870 W Flagler St, Miami, FL, 33144
Lara Denis Agent 5870 W Flagler St, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 5870 W Flagler St, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-07-29 Lara, Denis -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 5870 W Flagler St, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-07-29 5870 W Flagler St, Miami, FL 33144 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-03
Domestic Profit 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891148102 2020-07-15 0455 PPP 3601 NW 7TH AVE, MIAMI, FL, 33127-3024
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280090
Loan Approval Amount (current) 280090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-3024
Project Congressional District FL-26
Number of Employees 14
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State