Search icon

MOTOGRAB, INC. - Florida Company Profile

Company Details

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

MOTOGRAB, 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: 22 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: 615001
FEI/EIN Number 591888280

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

Address: 1811 N.W. 20TH STREET, MIAMI, FL, 33142, US
Mail Address: 1811 N.W. 20TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTOLA BERNARD President 1811 N.W. 20TH ST, MIAMI, FL, 33142
MOTOLA BERNARD Treasurer 1811 N.W. 20TH ST, MIAMI, FL, 33142
MOTOLA JAMES Vice President 1811 N.W. 20TH STREET, MIAMI, FL, 33142
MOTOLA BERNARD Agent 1811 N.W. 20TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03164900137 RAFAELOS ACTIVE 2003-06-11 2028-12-31 - 1811 N.W. 20TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-10 MOTOLA, BERNARD -
AMENDMENT 2021-09-10 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1993-04-22 1811 N.W. 20TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-22 1811 N.W. 20TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-22 1811 N.W. 20TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
Amendment 2021-09-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647877108 2020-04-15 0455 PPP 1811 NW 20th St, MIAMI, FL, 33142-7431
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84065
Loan Approval Amount (current) 84065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33142-7431
Project Congressional District FL-26
Number of Employees 13
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84985.04
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State