Search icon

EBD AUTO GROUP INC - Florida Company Profile

Company Details

Entity Name: EBD AUTO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBD AUTO GROUP 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: 26 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: P17000077800
FEI/EIN Number 82-3002083

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

Address: 3740 NW 78 STREET, BAY 1, MIAMI, FL, 33147, US
Mail Address: 3740 NW 78 STREET, BAY 1, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LUIS President 3740 NW 78 STREET, MIAMI, FL, 33147
CRUZ LUIS Agent 3740 NW 78 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012015 AUTO PHYSICS ACTIVE 2023-01-24 2028-12-31 - 3740 NW 78 STREET, UNIT 1, MIAMI, FL, 33147
G17000129115 AUTO PHYSICS EXPIRED 2017-11-27 2022-12-31 - 9521 NW 8TH ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 3740 NW 78 STREET, BAY 1, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 3740 NW 78 STREET, BAY 1, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-05-07 3740 NW 78 STREET, BAY 1, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2018-05-07 CRUZ, LUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387157 TERMINATED 1000000999428 DADE 2024-06-14 2044-06-19 $ 45,283.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000397471 TERMINATED 1000000961714 DADE 2023-08-21 2043-08-23 $ 42,060.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118549 TERMINATED 1000000917597 DADE 2022-03-03 2042-03-09 $ 35,683.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-07
Domestic Profit 2017-09-26

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
195938
Current Approval Amount:
195938
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191875.21

Date of last update: 01 May 2025

Sources: Florida Department of State