Search icon

THE MERAN AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: THE MERAN AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MERAN 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: 09 Jun 2017 (8 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: P17000050946
FEI/EIN Number 82-1904353

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

Address: 5704 RODMAN ST, HOLLYWOOD, FL, 33023, US
Mail Address: 2048 MCKINLEY ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERAN WILKINS President 2048 MCKINLEY ST, HOLLYWOOD, FL, 33020
WILKINS MERAN Agent 2048 MCKINLEY ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062610 THE MERAN REPAIRS SERVICES EXPIRED 2019-05-29 2024-12-31 - 5704 RODMAN ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2022-06-07 - -
VOLUNTARY DISSOLUTION 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 5704 RODMAN ST, HOLLYWOOD, FL 33023 -
AMENDMENT 2020-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 2048 MCKINLEY ST, SUITE 5, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-02-17 5704 RODMAN ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-02-17 WILKINS, MERAN -
AMENDMENT 2019-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384956 TERMINATED 1000000999025 BROWARD 2024-06-12 2044-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000203756 TERMINATED 1000000886276 BROWARD 2021-04-22 2041-04-28 $ 7,366.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-24
Revocation of Dissolution 2022-06-07
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
Amendment 2020-02-24
ANNUAL REPORT 2020-02-17
Amendment 2019-04-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946497810 2020-06-04 0455 PPP 2048 McKinley Street, Hollywood, FL, 33020-3119
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138147
Loan Approval Amount (current) 138147
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 N
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33020-3119
Project Congressional District FL-25
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140330.86
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State