Search icon

AMERICAN AUTO BANKERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTO BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTO BANKERS, 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: 19 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000016538
FEI/EIN Number 47-3170411

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

Address: 12001 SW 128th CT, MIAMI, FL, 33186, US
Mail Address: 12001 SW 128th CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ RUBEN B Director 12001 SW 128th CT, MIAMI, FL, 33186
DEL RIO EDUARDO V President 12001 SW 128th CT, MIAMI, FL, 33186
PEREZ DE CORCHO JOSE M Director 12001 SW 128th CT, MIAMI, FL, 33186
DEL RIO EDUARDO V Agent 12001 SW 128th CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099354 CRYSTALFI ACTIVE 2022-08-22 2027-12-31 - 12001 SW 128TH CT, SUITE 106, MIAMI, FL, 33186
G16000089293 AMERICAN BANKERS EXPIRED 2016-08-19 2021-12-31 - 12001 SW 128TH CT, SUITE 104, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 12001 SW 128th CT, Suite 210, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 12001 SW 128th CT, Suite 210, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-10-08 12001 SW 128th CT, Suite 210, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 12001 SW 128th CT, Suite 105, MIAMI, FL 33186 -
AMENDMENT 2015-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679892 ACTIVE 1000001016202 MIAMI-DADE 2024-10-25 2034-10-30 $ 459.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357567104 2020-04-10 0455 PPP 12001 SW 128 Ct, Ste 105, MIAMI, FL, 33186-4636
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-4636
Project Congressional District FL-28
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State