Search icon

AUTOMATED OFFICE LEASE ONLY, CORP - Florida Company Profile

Company Details

Entity Name: AUTOMATED OFFICE LEASE ONLY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED OFFICE LEASE ONLY, 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: 26 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P18000008842
FEI/EIN Number 824222996

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

Address: 1175 SE 8TH AVE, HIALEAH, FL, 33010, US
Mail Address: 1175 SE 8TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FREDDY President 1175 SE 8TH AVE, HIALEAH, FL, 33010
GARCIA VANESSA P Agent 1175 SE 8TH AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015388 LUGARENO BODY SHOP ACTIVE 2022-02-02 2027-12-31 - 18959 NW 63RD CT CIR, HIALEAH, FL, 33015
G20000048174 SOUTHEAST AUTO FINANCE ACTIVE 2020-05-01 2025-12-31 - 500 SW 145 AVE # 203, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1175 SE 8TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-03-21 1175 SE 8TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-03-21 GARCIA, VANESSA P -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1175 SE 8TH AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063178505 2021-03-12 0455 PPP 11044 W 35th Ln, Hialeah, FL, 33018-2172
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45357
Loan Approval Amount (current) 45357
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2172
Project Congressional District FL-26
Number of Employees 5
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45914.95
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State