Search icon

DANIELLE AUTO CENTER INC. - Florida Company Profile

Company Details

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

DANIELLE 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: 09 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P94000066294
FEI/EIN Number 650527144

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

Address: 151 N NOBHILL RD, PLANTATION, FL, 33324, US
Mail Address: 151 N NOBHILL RD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT ZIV President 151 N NOBHILL RD, PLANTATION, FL, 33324
RAPPAPORT ZIV Director 151 N NOBHILL RD, PLANTATION, FL, 33324
RAPAPPORT ZIV Agent 1401 NE 123 ST, N MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096191 BRAKE & AUTO SPECIALIST ACTIVE 2024-08-13 2029-12-31 - 1401 NE 123RD ST, NORTH MIAMI, FL, 33161
G23000104858 BRAKE AND AUTO SPECIALIST ACTIVE 2023-09-05 2028-12-31 - 151 N NOBHILL RD, STE 130, PLANTATIOM, FL, 33324
G17000035983 BRAKE AND AUTO SPECIALIST EXPIRED 2017-04-04 2022-12-31 - 1401 NE 123RD ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 151 N NOBHILL RD, STE 130, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-01-12 151 N NOBHILL RD, STE 130, PLANTATION, FL 33324 -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000309592 LAPSED 08-24851 CC23 MIAMI-DADE COUNTY COURT 2008-09-09 2013-09-19 $6103.88 ADVO, INC., P.O. BOX 740105, ATLANTA, GA 30374
J09002251956 LAPSED 06-5409-SP-23 MIAMI-DADE CIVIL CNTY 2006-11-01 2014-12-29 $1153.81 LEONARD G. FRANKLIN, 1240 NE 82ND STREET, MIAMI, FLORIDA 33138

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977247107 2020-04-13 0455 PPP 1401 NE 123 ST, MIAMI, FL, 33161-6011
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22984
Loan Approval Amount (current) 22984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-6011
Project Congressional District FL-24
Number of Employees 3
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23119.12
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State