Search icon

AUTOS WM CORP - Florida Company Profile

Company Details

Entity Name: AUTOS WM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOS WM CORP 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: 24 May 2013 (12 years ago)
Document Number: P13000046255
FEI/EIN Number 46-2876575

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

Address: 8264 NW 68TH ST, DORAL, FL, 33166, US
Mail Address: 8264 NW 68TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCARAY WILMER J Director 8880 NW 99TH AVE, DORAL, FL, 33178
ESCARAY WILMER M President 6610 NW 105TH PL, MIAMI, FL, 33178
Contramaestre Hernan DSr. Director 6847 brookline dr, Hialeah, FL, 33015
ESCARAY WILMER J Agent 8880 NW 99 TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 8264 NW 68TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-27 8264 NW 68TH ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 8880 NW 99 TH AVE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921978510 2021-02-19 0455 PPS 7477 NW 55th St, Miami, FL, 33166-4201
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49583
Loan Approval Amount (current) 49583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33166-4201
Project Congressional District FL-26
Number of Employees 4
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4761678202 2020-08-06 0455 PPP 7477 NW 55TH ST, MIAMI, FL, 33166-4201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53054
Loan Approval Amount (current) 53054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33166-4201
Project Congressional District FL-26
Number of Employees 4
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State