Search icon

EUROPEAN AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN AUTO CENTER, 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: 30 Nov 1992 (32 years ago)
Document Number: P92000008325
FEI/EIN Number 650372373

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

Address: 8720 S.W. 129 ST., MIAMI, FL, 33176
Mail Address: 8720 S.W. 129 ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL LUIS President 12747 SW 117 ST, MIAMI, FL, 33186
GIL LUIS Agent 8720 SW 129 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-05-13 GIL, LUIS -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 8720 SW 129 ST, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000439916 TERMINATED 1000000164296 DADE 2010-03-16 2030-03-24 $ 4,016.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000391513 TERMINATED 1000000145308 DADE 2009-10-20 2030-03-10 $ 1,273.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000213261 TERMINATED 1000000136303 DADE 2009-08-14 2030-02-16 $ 2,839.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000206331 TERMINATED 1000000134874 DADE 2009-08-10 2030-02-16 $ 3,558.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000024607 TERMINATED 1000000038845 25203 4215 2007-12-18 2027-01-31 $ 44,583.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000353659 TERMINATED 1000000062763 26014 4935 2007-10-29 2027-10-31 $ 6,590.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000179089 TERMINATED 01020540052 20316 04606 2002-04-08 2022-05-04 $ 6,352.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181671 TERMINATED 01020540052 20316 04606 2002-04-08 2022-05-07 $ 6,352.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J03000238396 TERMINATED 01021700064 20990 1306 2002-01-13 2023-08-27 $ 7,102.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820077300 2020-05-01 0455 PPP 8720 SW 129TH ST, MIAMI, FL, 33176-5917
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18397
Loan Approval Amount (current) 18397
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-5917
Project Congressional District FL-27
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 18574.42
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State