Search icon

CONCEPT AUTO, INC.

Company Details

Entity Name: CONCEPT AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1996 (28 years ago)
Document Number: P95000049737
FEI/EIN Number 650590244
Address: 3700 N.W. 27 AVENUE, MIAMI, FL, 33142, US
Mail Address: 3700 N.W. 27 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KVACHUK MIKE Agent 3700 N.W. 27 AVE, MIAMI, FL, 33142

President

Name Role Address
KVACHUK MARAT President 3700 N.W. 27 AVE, MIAMI, FL, 33142

Director

Name Role Address
KVACHUK MARAT Director 3700 N.W. 27 AVE, MIAMI, FL, 33142

Treasurer

Name Role Address
KVACHUK MIKE Treasurer 3700 N.W. 27 AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128894 ANYCAR ACTIVE 2022-10-14 2027-12-31 No data 3700 NW 27 AVE, MIAMI, FL, 33143
G16000022698 PAYLESS CAR SALES ACTIVE 2016-03-02 2027-12-31 No data 3700 NW 27 AVE, MIAMI, FL, 33142
G13000040933 CREDIT MASTER ACTIVE 2013-04-29 2028-12-31 No data 3700 N W 27 AVE, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-24 3700 N.W. 27 AVENUE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 3700 N.W. 27 AVE, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 3700 N.W. 27 AVENUE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2003-03-05 KVACHUK, MIKE No data
REINSTATEMENT 1996-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000892934 LAPSED 14-06071 SP-05 MIAMI DADE COUNTY COURT 2014-08-28 2019-09-04 $3233.76 MARINA MONTES, 1220 N. W. 38 STREET, MIAMI, FLORIDA 33130
J07900000795 LAPSED 06-3329 SP 05 (03) MIAM-DADE COUNTY COURTHOUSE 2006-05-11 2012-01-19 $2195.00 SHAUNA R. PERRY, 1355 N. 135TH STREET, N MIAM BEACH, FL 33162

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175887707 2020-05-01 0455 PPP 3700 NW 27TH AVE, MIAMI, FL, 33142-5224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31310
Loan Approval Amount (current) 33623
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-5224
Project Congressional District FL-26
Number of Employees 15
NAICS code 441110
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 33911.33
Forgiveness Paid Date 2021-03-11
6248338301 2021-01-26 0455 PPS 3700 NW 27th Ave, Miami, FL, 33142-5224
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33622
Loan Approval Amount (current) 33622
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5224
Project Congressional District FL-26
Number of Employees 14
NAICS code 423110
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 33808.99
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State