Search icon

ALEXY AUTO SERVICES INC

Company Details

Entity Name: ALEXY AUTO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: P14000048789
FEI/EIN Number 47-1000402
Address: YOZLIER GARCES, 2925 E 10TH AVE, HIALEAH, FL 33013
Mail Address: YOZLIER GARCES, 2925 E 10TH AVE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES, YOZLIER Agent 2925 E 10TH AVE, HIALEAH, FL 33013

President

Name Role Address
Garces, Yoslier President 2925 East 10th Ave., Hialeah, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130339 RIGHT CHOICE RENTAL CAR EXPIRED 2016-12-05 2021-12-31 No data 2925 EAST 10 AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-26 GARCES, YOZLIER No data
AMENDMENT 2021-10-26 No data No data
AMENDMENT 2021-07-23 No data No data
REINSTATEMENT 2020-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 2925 E 10TH AVE, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 YOZLIER GARCES, 2925 E 10TH AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2016-03-24 YOZLIER GARCES, 2925 E 10TH AVE, HIALEAH, FL 33013 No data
AMENDMENT 2016-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000395570 TERMINATED 1000000868841 DADE 2020-12-01 2040-12-09 $ 34,540.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000434086 ACTIVE 1000000751156 DADE 2017-07-20 2037-07-27 $ 44,293.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
Amendment 2021-10-26
Amendment 2021-07-23
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396087909 2020-06-15 0455 PPP 2925 East 10th Avenue, Hialeah, FL, 33013-3501
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3501
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30463.56
Forgiveness Paid Date 2022-01-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State