Search icon

FS AUTO MIAMI, INC - Florida Company Profile

Company Details

Entity Name: FS AUTO MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FS AUTO MIAMI, 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: 24 Oct 2018 (7 years ago)
Document Number: P18000088684
FEI/EIN Number 83-2302142

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

Address: 14011 NW 20TH CT, Opa Locka, FL, 33054, US
Mail Address: 14011 NW 20TH CT, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEVALLOS KARLA M Director 14011 NW 20TH CT, Opa Locka, FL, 33054
ZEVALLOS KARLA M Agent 14011 NW 20TH CT, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043144 AUTO BIDDING USA ACTIVE 2025-03-31 2030-12-31 - 14011 NW 20TH, OPA LOCKA, FL, 33054
G24000129386 BIDCARS USA ACTIVE 2024-10-21 2029-12-31 - 14011 NW 20TH CT, OPA LOCKA, FL, 33054
G21000043490 FS AUTO MIAMI, INC ACTIVE 2021-03-30 2026-12-31 - 1535 MILLER RD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 14011 NW 20TH CT, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-07-21 14011 NW 20TH CT, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 14011 NW 20TH CT, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-02-13 ZEVALLOS, KARLA M -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6129328709 2021-04-03 0455 PPP 2101 NW 141st St, Opa Locka, FL, 33054-4171
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149557
Loan Approval Amount (current) 149557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4171
Project Congressional District FL-24
Number of Employees 14
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150306.83
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State