Search icon

BEST AUTO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BEST AUTO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST AUTO SERVICES 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: 29 Mar 2018 (7 years ago)
Document Number: P18000030267
FEI/EIN Number 82-5036541

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

Address: 3879 W 16TH AVE, HIALEAH, FL, 33012, US
Mail Address: 1475 W 39TH PL, APT 102, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE YOEL President 1475 W 39TH PL, HIALEAH, FL, 33012
FAH Consulting LLC Agent 10300 Sunset Dr, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 FAH Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10300 Sunset Dr, Suite 164, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-02-01 3879 W 16TH AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 3879 W 16TH AVE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-16
Domestic Profit 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555378004 2020-06-24 0455 PPP 1475 W 39TH PL APT 108, HIALEAH, FL, 33012-4753
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52632
Loan Approval Amount (current) 52632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4753
Project Congressional District FL-26
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53197.79
Forgiveness Paid Date 2021-07-23
2233928409 2021-02-03 0455 PPS 1475, HIALEAH, FL, 33012
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) 52632.5
Loan Approval Amount (current) 52632.5
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 HIALEAH, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 5
NAICS code 423130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52930.75
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State