Search icon

FARIAS AUTO SALES CORP. - Florida Company Profile

Company Details

Entity Name: FARIAS AUTO SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARIAS AUTO SALES 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: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: P17000003947
FEI/EIN Number 81-4996785

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

Address: 708 NW 6th Ave, Fort Lauderdale, FL, 33311, US
Mail Address: 708 NW 6th Ave, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farias Gabriel J President 399 Comet Avenue Southeast, Palm Bay, FL, 32909
Farias GABRIEL Agent 399 Comet Avenue Southeast, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 708 NW 6th Ave, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-10-29 708 NW 6th Ave, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 399 Comet Avenue Southeast, Palm Bay, FL 32909 -
REINSTATEMENT 2024-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Farias, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7710928710 2021-04-06 0455 PPP 2030 Old Dixie Hwy SE # 1, Vero Beach, FL, 32962-7224
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 5393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32962-7224
Project Congressional District FL-08
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State