Search icon

EASY DEAL AUTO BROKERS, CORP. - Florida Company Profile

Company Details

Entity Name: EASY DEAL AUTO BROKERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY DEAL AUTO BROKERS, CORP. 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 2016 (9 years ago)
Document Number: P16000016450
FEI/EIN Number 81-1545697

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

Address: 3200 S STATE RD 7, MIRAMAR, FL, 33023, US
Mail Address: 3200 S STATE RD 7, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA JUAN D President 3200 S STATE RD 7, MIRAMAR, FL, 33023
DIEZ HUGO A Chief Executive Officer 3200 S STATE RD 7, MIRAMAR, FL, 33023
ZAPATA JUAN D Agent 3200 S STATE RD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3200 S STATE RD 7, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-05 3200 S STATE RD 7, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3200 S STATE RD 7, MIRAMAR, FL 33023 -

Court Cases

Title Case Number Docket Date Status
EASY DEAL AUTO BROKERS CORP., et al. VS CHARLES VILSAINT 4D2021-0613 2021-01-27 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-3095

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-13348

Parties

Name EASY DEAL AUTO BROKERS, CORP.
Role Appellant
Status Active
Representations Keith David Silverstein
Name WESTLAKE SERVICES, LLC
Role Appellant
Status Active
Name WESTLAKE FINANCIAL SERVICES LLC
Role Appellant
Status Active
Name Gonzolo Galeano
Role Appellant
Status Active
Name Charles Vilsaint
Role Appellee
Status Active
Representations Herbert B. Dell
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants’ April 3, 2020 request for oral argument is denied. Further, ORDERED that appellants’ April 3, 2020 motion for attorney’s fees is denied. Further,ORDERED that appellee’s March 20, 2020 motion for attorney’s fees is granted, conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Charles Vilsaint
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of Easy Deal Auto Brokers Corp.
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-27
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Easy Deal Auto Brokers Corp.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-11-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572808009 2020-06-26 0455 PPP 5615 dawson st, Hollywood, FL, 33023-1905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1905
Project Congressional District FL-24
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21739.15
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State