Search icon

A-1 LIMOUSINE SERVICES INC.

Company Details

Entity Name: A-1 LIMOUSINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: P15000020147
FEI/EIN Number 47-3272474
Address: 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442
Mail Address: 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nana, Jose Agent 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

President

Name Role Address
NANA, JOSE President 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
TREPIM, CRISTINA Vice President 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023408 A1 LIMO SERVICES OF FLORIDA INC EXPIRED 2015-03-04 2020-12-31 No data 4935 EGRET CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-22 Nana, Jose No data
REINSTATEMENT 2017-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2015-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2015-05-29 No data No data
CHANGE OF MAILING ADDRESS 2015-05-29 386 SW 31ST AVE, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-04-22
Amendment 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943618207 2020-08-07 0455 PPP 386 Southwest 31st Avenue, Deerfield Beach, FL, 33442-2347
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157717
Loan Approval Amount (current) 157717
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 Unanswered
Project Address Deerfield Beach, BROWARD, FL, 33442-2347
Project Congressional District FL-23
Number of Employees 11
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3517828704 2021-03-31 0455 PPS 386 SW 31st Ave, Deerfield Beach, FL, 33442-2347
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157717
Loan Approval Amount (current) 157717
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 Deerfield Beach, BROWARD, FL, 33442-2347
Project Congressional District FL-23
Number of Employees 11
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State