Search icon

BRANDS AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: BRANDS AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDS AUTO PARTS 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: P18000028563
FEI/EIN Number 82-5045028

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

Address: 5530 NW 84TH AVE, DORAL, FL, 33166, US
Mail Address: 5530 NW 84TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON PEDRO A President 4910 NW 102ND AVE, DORAL, FL, 33178
MONZON PEDRO A Agent 4910 NW 102ND AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 5530 NW 84TH AVE, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-01 5530 NW 84TH AVE, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-04-01 MONZON, PEDRO A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4637638400 2021-02-06 0455 PPP 102 SW 102nd Ave, Miami, FL, 33174-1812
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6377.5
Loan Approval Amount (current) 6377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33174-1812
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6409.56
Forgiveness Paid Date 2021-08-20
6068958705 2021-04-03 0455 PPS 4910 NW 102nd Ave, Doral, FL, 33178-2201
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6377
Loan Approval Amount (current) 6377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2201
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6403.39
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State