Search icon

A1 AUTO ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: A1 AUTO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 AUTO ENTERPRISE, 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: 10 Jan 2017 (8 years ago)
Document Number: P17000003422
FEI/EIN Number 81-4900699

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

Address: 4162 NW 132ND ST, OPA LOCKA, FL, 33054, US
Mail Address: 4162 NW 132ND ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORISCA GEFFREY Chief Executive Officer 4162 NW 132ND ST, OPA LOCKA, FL, 33054
PRINCE MARC Chief Executive Officer 4162 NW 132ND ST, OPA LOCKA, FL, 33054
DORISCA GEFFREY Agent 4162 NW 132ND ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4162 NW 132ND ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-04-27 4162 NW 132ND ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4162 NW 132ND ST, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994168700 2021-03-27 0455 PPS 5909 Funston St, Hollywood, FL, 33023-1933
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1933
Project Congressional District FL-24
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150890.77
Forgiveness Paid Date 2021-11-05
2266558009 2020-06-23 0455 PPP 4701 SW 45TH STREET, DAVIE, FL, 33314
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99997
Loan Approval Amount (current) 99997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100916.42
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State