Search icon

THE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARAGE, 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: 11 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: P99000022637
FEI/EIN Number 650902578

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

Address: 9400 NW 25TH ST, Doral, FL, 33172, US
Mail Address: 9400 NW 25TH ST, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE EDUARDO A President 5130 SAXON CIRCLE, W FT LAUDERDALE, FL, 33331
DEL VALLE EDUARDO A Director 5130 SAXON CIRCLE, W FT LAUDERDALE, FL, 33331
TORRES FRANK Vice President 8686 SW 121ST ST, MIAMI, FL, 33156
TORRES FRANK Secretary 8686 SW 121ST ST, MIAMI, FL, 33156
TORRES FRANK S Agent 9400 NW 25TH ST, Doral, FL, 33172
TORRES FRANK Director 8686 SW 121ST ST, MIAMI, FL, 33156
TORRES FRANK Treasurer 8686 SW 121ST ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 9400 NW 25TH ST, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-10 9400 NW 25TH ST, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 9400 NW 25TH ST, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-01-11 TORRES, FRANK SR. -
AMENDMENT 2004-06-10 - -
AMENDMENT 2003-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000138401 ACTIVE 1000000013510 23550 3353 2005-07-08 2025-09-14 $ 46,203.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000082482 TERMINATED 1000000013510 23550 3353 2005-07-08 2026-04-19 $ 1,580.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
EAST COAST NEWS CORP. VS DCFS USA, LLC, et al. 4D2017-3360 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-065595

Parties

Name EAST COAST NEWS CORP.
Role Appellant
Status Active
Representations Lane Weinbaum
Name NGM INSURANCE CO., a Florida corportation
Role Appellee
Status Active
Name NATIONWIDE AUTO AUCTION, INC d/b/a TRANSPORTATION MOTORS
Role Appellee
Status Active
Name EAST COAST NEW CORP.
Role Appellee
Status Active
Name EAST COAST NEWS SO, LLC,
Role Appellee
Status Active
Name EURO MOTOR SPORT,INC
Role Appellee
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name ELRIC PRINCE, LLC
Role Appellee
Status Active
Name GILBERTO A. RUIZ
Role Appellee
Status Active
Name DCFS USA, LLC,
Role Appellee
Status Active
Representations NATIONWIDE AUTO AUCTION, INC, Bruce D. Green, Reginald Mathis, L. MILLER WILLIAMS, Staci H. Genet, SCOTT STIGALL, GILBERTO RUIZ
Name THE GARAGE, INC.
Role Appellee
Status Active
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (4022 PAGES)
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST NEWS CORP.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564628407 2021-02-03 0455 PPS 9400 NW 25th St, Doral, FL, 33172-1401
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98957.5
Loan Approval Amount (current) 98957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1401
Project Congressional District FL-28
Number of Employees 7
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99778.98
Forgiveness Paid Date 2021-12-09
4924267109 2020-04-13 0455 PPP 9400 NW 25 Street, DORAL, FL, 33172-1401
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98957
Loan Approval Amount (current) 98957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-1401
Project Congressional District FL-28
Number of Employees 9
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99762.21
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State