Search icon

MANDY AUTO USA INC - Florida Company Profile

Company Details

Entity Name: MANDY AUTO USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDY AUTO USA 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P17000021807
FEI/EIN Number 820704780

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

Mail Address: 17700 NW 77 CT, HIALEAH, FL, 33015, US
Address: 4070 NW 132 ST BAY M, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIG AMANDA Owner 6708 107TH ST., CHICAGO RIDGE, IL, 60415
KOENIG AMANDA Agent 17700 NW 77 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
REINSTATEMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 KOENIG, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 4070 NW 132 ST BAY M, OPA LOCKA, FL 33054 -
AMENDMENT 2017-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000381182 ACTIVE 1000000868073 DADE 2020-11-20 2030-11-25 $ 786.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000381190 ACTIVE 1000000868074 DADE 2020-11-20 2040-11-25 $ 169,338.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000176600 ACTIVE 1000000818087 DADE 2019-03-04 2029-03-06 $ 1,029.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2018-04-23
Amendment 2017-04-28
Domestic Profit 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559568509 2021-03-06 0455 PPP 4070 NW 132nd St Unit M, Opa Locka, FL, 33054-4532
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4532
Project Congressional District FL-24
Number of Employees 8
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135525.21
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State