Search icon

BROADWAY AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BROADWAY AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY AUTO GROUP, 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: 05 Feb 2019 (6 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: P19000012282
FEI/EIN Number 83-3488370

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

Address: 7128-B E Colonial Dr, Orlando, FL, 32807, US
Mail Address: 7128-B E COLONIAL DR, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Paul A President 7128-B E COLONIAL DR, Orlando, FL, 32807
Mejia Paul A Secretary 7128-B E COLONIAL DR, Orlando, FL, 32807
Mejia Paul A Agent 7128-B E Colonial Dr, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7128-B E Colonial Dr, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-01-31 7128-B E Colonial Dr, Orlando, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7128-B E Colonial Dr, SUITE 36, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Mejia, Paul Anthony -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442339 TERMINATED 1000000898962 HILLSBOROU 2021-08-23 2041-09-01 $ 19,843.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000442347 TERMINATED 1000000898963 HILLSBOROU 2021-08-23 2031-09-01 $ 420.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000261390 TERMINATED 1000000889661 HILLSBOROU 2021-05-20 2031-05-26 $ 1,508.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-04-08
Domestic Profit 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119249001 2021-05-13 0491 PPP 8743 THE ESPANADE #12, Orlando, FL, 32836
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836
Project Congressional District FL-10
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84019.79
Forgiveness Paid Date 2022-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State