Search icon

INTER CARS MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: INTER CARS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER CARS MIAMI, 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: 10 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P14000059024
FEI/EIN Number 471345926

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

Address: 2500 NW 21 TERR, MIAMI, FL, 33142, US
Mail Address: 2500 NW 21 TERR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONARI LUCIANO NSr. Owner 2500 NW 21 ST TERRACE, MIAMI, FL, 33142
CARBONARI LUCIANO N President 2500 NW 21 TERR., MIAMI, FL, 33142
FERRER LUCIA Vice President 2500 NW 21 TER, MIAMI, FL, 33142
FERRER LUCIA Treasurer 2500 NW 21 TER, MIAMI, FL, 33142
FERRER LUCIA Secretary 2500 NW 21 TER, MIAMI, FL, 33142
FERRER LUCIA Agent 2500 NW 21 TERR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-16 FERRER, LUCIA -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 2500 NW 21 TERR, MIAMI, FL 33142 -
AMENDMENT 2020-11-16 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-01 2500 NW 21 TERR, MIAMI, FL 33142 -
AMENDMENT 2014-08-01 - -
CHANGE OF MAILING ADDRESS 2014-08-01 2500 NW 21 TERR, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430607 TERMINATED 1000000898712 DADE 2021-08-19 2031-08-25 $ 480.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000379731 TERMINATED 1000000867881 DADE 2020-11-20 2040-11-25 $ 1,070.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000379764 TERMINATED 1000000867884 DADE 2020-11-20 2030-11-25 $ 614.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-02
Amendment 2020-11-16
Reinstatement 2020-10-28
Admin. Diss. for Reg. Agent 2020-05-06
Reg. Agent Resignation 2019-12-20
ANNUAL REPORT 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091757106 2020-04-15 0455 PPP 2500 Northwest 21st Terrace, Miami, FL, 33142
Loan Status Date 2022-01-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
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, 33142-1800
Project Congressional District FL-26
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State