Search icon

SANDY AUTO SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SANDY AUTO SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDY AUTO SOLUTIONS 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000035449
FEI/EIN Number 82-5191836

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

Address: 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
Mail Address: 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WREN INGRID C President 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
SANDY MARK Vice President 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
WREN INGRID C Agent 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088950 OB1 DIVERSE SERVICES ACTIVE 2022-07-28 2027-12-31 - 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
G22000088952 OB1 ESOTERIC SOLUTIONS ACTIVE 2022-07-28 2027-12-31 - 15331 NW 29TH AVE, MIAMI GARDENS, FL, 33054
G20000101112 ELIAS SOSA CABAN SERVICES ACTIVE 2020-08-10 2025-12-31 - 15331 NW 29TH AVENUE, 15331 NW 29TH AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 WREN, INGRID C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348193 ACTIVE 1000000959398 BROWARD 2023-07-19 2043-07-26 $ 82,938.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000155192 ACTIVE 1000000948497 DADE 2023-04-05 2043-04-12 $ 104,908.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000414773 ACTIVE 1000000932521 BROWARD 2022-08-29 2042-08-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000414765 ACTIVE 1000000932519 BROWARD 2022-08-29 2042-08-31 $ 130,559.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000246771 ACTIVE 1000000888930 BROWARD 2021-05-13 2031-05-19 $ 671.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000246698 ACTIVE 1000000888920 BROWARD 2021-05-13 2041-05-19 $ 11,360.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000429585 ACTIVE 1000000871615 BROWARD 2020-12-21 2040-12-30 $ 6,644.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000142972 TERMINATED 1000000862596 BROWARD 2020-02-28 2040-03-04 $ 3,163.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000142980 ACTIVE 1000000862597 BROWARD 2020-02-28 2030-03-04 $ 423.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-10-28
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-02
Domestic Profit 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381967405 2020-05-05 0455 PPP 4701 ORANGE DR BLDG 12 STE 33, DAVIE, FL, 33314
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7253
Loan Approval Amount (current) 7253
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 Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7328.11
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State