Search icon

FERMAT AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: FERMAT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMAT AUTO SALES, 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: 08 Feb 2016 (9 years ago)
Document Number: P16000012842
FEI/EIN Number 81-1432078

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

Address: 13091 NW 43RD AVE, BAY #1, OPA LOCKA, FL, 33054, US
Mail Address: 13091 NW 43RD AVE, BAY #1, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPANOL VALENCIA President 13091 NW 43RD AVE, OPA LOCKA, FL, 33054
ESPANOL VALENCIA Treasurer 13091 NW 43RD AVE, OPA LOCKA, FL, 33054
MATOS KARIM Manager 13091 NW 43RD AVE, OPA LOCKA, FL, 33054
BOVEA ACCOUNTING & FINANCIAL SERVICES CORP Agent 13944 SW 8TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064586 FERMAT AUTO FUNDING EXPIRED 2018-06-01 2023-12-31 - 13102 NW 7TH ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 13091 NW 43RD AVE, BAY #1, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-04-24 13091 NW 43RD AVE, BAY #1, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000760783 ACTIVE 1000001021000 DADE 2024-11-25 2044-11-27 $ 23,927.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000257455 TERMINATED 1000000888708 DADE 2021-05-18 2041-05-26 $ 5,304.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000004360 TERMINATED 1000000871485 DADE 2020-12-30 2041-01-06 $ 20,072.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-19
AMENDED ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313757810 2020-06-05 0455 PPP 13102 NW 7TH ST, MIAMI, FL, 33182-2359
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33182-2359
Project Congressional District FL-28
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32834.92
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State