Search icon

A AUTO TECHNICIAN, INC. - Florida Company Profile

Company Details

Entity Name: A AUTO TECHNICIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AUTO TECHNICIAN, 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: 19 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: P95000004874
FEI/EIN Number 650554389

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

Address: 3051 SW 38TH COURT, MIAMI, FL, 33146, US
Mail Address: 3051 SW 38TH COURT, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A AUTO TECHNICIAN INC, 401(K) PROFIT SHARING PLAN 2023 650554389 2024-10-07 A AUTO TECHNICIAN INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811110
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH CT, MIAMI, FL, 33146

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
A AUTO TECHNICIAN, INC 401(K) PROFIT SHARING PLAN 2022 650554389 2024-12-12 A AUTO TECHNICIAN, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH COURT, CORAL GABLES, FL, 33146
A AUTO TECHNICIAN, INC 401(K) PROFIT SHARING PLAN 2021 650554389 2022-08-25 A AUTO TECHNICIAN, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH COURT, CORAL GABLES, FL, 33146
A AUTO TECHNICIAN, INC 401(K) PROFIT SHARING PLAN 2020 650554389 2021-10-12 A AUTO TECHNICIAN, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH COURT, CORAL GABLES, FL, 33146
A AUTO TECHNICIAN, INC 401(K) PROFIT SHARING PLAN 2019 650554389 2020-12-17 A AUTO TECHNICIAN, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH COURT, CORAL GABLES, FL, 33146
A AUTO TECHNICIAN, INC 401(K) PROFIT SHARING PLAN 2018 650554389 2019-10-22 A AUTO TECHNICIAN, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 3054484100
Plan sponsor’s address 3051 SW 38TH COURT, CORAL GABLES, FL, 33146

Key Officers & Management

Name Role Address
BINKER ABRAHAM President 13725 SW 74 CT, PALMETTO BAY, FL, 33158
BINKER BRIAN A Vice President 13725 SW 74 CT, PALMETTO BAY, FL, 33158
BINKER BRIAN A President 13725 SW 74 CT, PALMETTO BAY, FL, 33158
KEYS NEAL S Secretary 3246 NE 168th St., NO MIA BEACH, FL, 33160
KEYS NEAL S Treasurer 3246 NE 168th St., NO MIA BEACH, FL, 33160
KEYS NEAL S Agent 3246 NE 168th St., NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061346 A AUTO TECHNICIAN INC D.B.A A AUTO TECH COMPLETE PAINT & BODY SHOP ACTIVE 2013-06-18 2028-12-31 - 3051 SW 38 CT, MIAMI, FL, 33146
G13000034771 A AUTO TECH INC ACTIVE 2013-04-10 2028-12-31 - 3051 SW 38 CT, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3246 NE 168th St., NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2010-12-22 - -
REGISTERED AGENT NAME CHANGED 2010-12-22 KEYS, NEAL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-18 3051 SW 38TH COURT, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-09-18 3051 SW 38TH COURT, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4677695010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient A AUTO TECHNICIAN, INC.
Recipient Name Raw A AUTO TECHNICIAN, INC.
Recipient Address 3051 3060 3075 3085 SW 38TH, MIAMI, MIAMI-DADE, FLORIDA, 33146-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 540000.00
Link View Page
3624536006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient A AUTO TECHNICIAN, INC.
Recipient Name Raw A AUTO TECHNICIAN, INC.
Recipient Address 12496 S.W. 128TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33176-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -176.00
Face Value of Direct Loan 252000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8473388409 2021-02-13 0455 PPS 3051 SW 38th Ct, Miami, FL, 33146-1504
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33146-1504
Project Congressional District FL-27
Number of Employees 24
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217866.43
Forgiveness Paid Date 2022-05-27
9803747009 2020-04-09 0455 PPP 3051 SW 38TH CT, MIAMI, FL, 33146-1504
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33146-1504
Project Congressional District FL-27
Number of Employees 16
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216934.32
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State