Search icon

MATANZAS AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: MATANZAS AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATANZAS 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: 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: 28 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000093698
FEI/EIN Number NOT APPLICABLE

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

Address: 1042 EAST 43RD STREET, HIALEAH, FL, 33013
Mail Address: 8384 SW 163RD PLACE, MIAMI, FL, 33193, UN
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA CARLOS President 8384 SW 163RD PLACE, MIAMI, FL, 33193
PERERA CARLOS Director 8384 SW 163RD PLACE, MIAMI, FL, 33193
Perera Leodani Officer 8384 Sw 163rd Pl, Miami, FL, 33193
PERERA CARLOS Agent 8384 SW 163RD PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 PERERA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050765 ACTIVE 2022-016639-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-12-28 2028-02-02 $5,716.20 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160
J22000505331 ACTIVE 1000000935964 MIAMI-DADE 2022-10-27 2032-11-02 $ 474.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000460529 ACTIVE 1000000934581 DADE 2022-09-21 2042-09-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000380945 ACTIVE 1000000868045 DADE 2020-11-20 2030-11-25 $ 939.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000380952 ACTIVE 1000000868047 DADE 2020-11-20 2040-11-25 $ 172,786.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000802965 ACTIVE 1000000850726 DADE 2019-12-04 2039-12-11 $ 15,788.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000802973 ACTIVE 1000000850727 DADE 2019-12-04 2029-12-11 $ 558.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000149086 ACTIVE 1000000816426 DADE 2019-02-23 2039-02-27 $ 1,202.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000072221 ACTIVE 1000000811239 DADE 2019-01-22 2029-01-30 $ 538.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000072205 ACTIVE 1000000811237 DADE 2019-01-22 2039-01-30 $ 8,849.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909958501 2021-02-19 0455 PPS 1042 E 43rd St, Hialeah, FL, 33013-2541
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149405
Loan Approval Amount (current) 149405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2541
Project Congressional District FL-26
Number of Employees 8
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150380.28
Forgiveness Paid Date 2021-10-26
3098847904 2020-06-13 0455 PPP 1042 E 43RD ST, HIALEAH, FL, 33013-2541
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149405
Loan Approval Amount (current) 149405
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 HIALEAH, MIAMI-DADE, FL, 33013-2541
Project Congressional District FL-26
Number of Employees 6
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151103.71
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State