Search icon

AUTO ENTERPRISE CORP - Florida Company Profile

Company Details

Entity Name: AUTO ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ENTERPRISE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000024121
FEI/EIN Number 81-1907940

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

Address: 3501 NW 27th Avenue, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 133394, HIALEAH, FL, 33013, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO JANAY President 13820 Lake Claire Ct, Miami Lakes, FL, 33014
BRITO JANAY Agent 13820 Lake Claire Ct, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 3501 NW 27th Avenue, Unit B, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 13820 Lake Claire Ct, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-11 3501 NW 27th Avenue, Unit B, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255523 TERMINATED 1000000923959 DADE 2022-05-20 2042-05-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000255531 TERMINATED 1000000923960 DADE 2022-05-20 2032-05-25 $ 1,370.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844428606 2021-03-20 0455 PPP 3501 NW 27th Ave Unit B 811907940, Miami, FL, 33142-5219
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253857
Loan Approval Amount (current) 253857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5219
Project Congressional District FL-26
Number of Employees 15
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215452.29
Forgiveness Paid Date 2022-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State