Search icon

DANIELLE AUTO CENTER INC.

Company Details

Entity Name: DANIELLE AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P94000066294
FEI/EIN Number 65-0527144
Address: 151 N NOBHILL RD, STE 130, PLANTATION, FL 33324
Mail Address: 151 N NOBHILL RD, STE 130, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAPAPPORT, ZIV Agent 1401 NE 123 ST, N MIAMI, FL 33161

President

Name Role Address
RAPPAPORT, ZIV President 151 N NOBHILL RD, STE 130 PLANTATION, FL 33324

Director

Name Role Address
RAPPAPORT, ZIV Director 151 N NOBHILL RD, STE 130 PLANTATION, FL 33324

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 No data 1401 NE 123RD ST, NORTH MIAMI, FL, 33161
G23000104858 BRAKE AND AUTO SPECIALIST ACTIVE 2023-09-05 2028-12-31 No data 151 N NOBHILL RD, STE 130, PLANTATIOM, FL, 33324
G17000035983 BRAKE AND AUTO SPECIALIST EXPIRED 2017-04-04 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-12 151 N NOBHILL RD, STE 130, PLANTATION, FL 33324 No data
REINSTATEMENT 2011-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State