Search icon

AUTO GEEKS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO GEEKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AUTO GEEKS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P17000014498
FEI/EIN Number 81-5383748

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

Address: 7023 SW 46TH STREET, MIAMI, FL 33155
Mail Address: 7023 SW 46TH STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, LUIS Vice President 7023 SW 46TH STREET, MIAMI, FL 33155
RODRIGUEZ, LUIS Treasurer 7023 SW 46TH STREET, MIAMI, FL 33155
RODRIGUEZ, LUIS President 7023 SW 46TH STREET, MIAMI, FL 33155
RODRIGUEZ, LUIS Secretary 7023 SW 46TH STREET, MIAMI, FL 33155
CARMONA & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 7270 NW 12 STREET, Suite 645, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 7023 SW 46TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-04-10 7023 SW 46TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-04-10 CARMONA & ASSOCIATES INC -
AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
Amendment 2017-05-30
Domestic Profit 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411727301 2020-04-29 0455 PPP 7023 Southwest 46th Street, MIAMI, FL, 33155-4613
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4613
Project Congressional District FL-27
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12595.89
Forgiveness Paid Date 2021-02-16
2980428710 2021-03-30 0455 PPS 7023 SW 46th St, Miami, FL, 33155-4613
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4613
Project Congressional District FL-27
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11465.14
Forgiveness Paid Date 2023-03-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State