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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State