Search icon

MOTORSPORTS OF MELBOURNE, INC. - Florida Company Profile

Company Details

Entity Name: MOTORSPORTS OF MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORSPORTS OF MELBOURNE, 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: 02 May 1980 (45 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: 668716
FEI/EIN Number 591995923

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

Address: 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905, US
Mail Address: 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J504TLHV6HB223 668716 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Homer, Peter, 1441 Brickell Avenue, Suite 1200, Miami, US-FL, US, 33131
Headquarters 1440 Sportsman Lane North East, Palm Bay, US-FL, US, 32905

Registration details

Registration Date 2016-12-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 668716

Key Officers & Management

Name Role Address
YOUNESSI RODIN President 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905
YOUNESSI RODIN Director 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905
YOUNESSI RODIN Secretary 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905
DIAZ LUIS ECPA Agent 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103783 COCOA BEACH HARLEY DAVIDSON ACTIVE 2023-09-01 2028-12-31 - 1440 SPORTSMAN LN E, PALM BAY, FL, 32905
G21000154934 SPACE COAST HARLEY DAVIDSON ACTIVE 2021-11-19 2026-12-31 - 1440 SPORTSMAN LANE, PALM BAY, FL, 32905
G18000053411 MIRACLE CITY HARLEY-DAVIDSON EXPIRED 2018-04-30 2023-12-31 - 1440 SPORTSMAN LANE NE, PALM BAY, FL, 32905
G10000079497 COCOA BEACH HARLEY-DAVIDSON EXPIRED 2010-08-30 2015-12-31 - 1440 EXECUTIVE CIRCLE, PALM BAY, FL, 32905
G10000079498 SPACE COAST HARLEY-DAVIDSON EXPIRED 2010-08-30 2015-12-31 - 1440 EXECUTIVE CIRCLE, PALM BAY, FL, 32905
G10000079499 SPACE COAST BUELL EXPIRED 2010-08-30 2015-12-31 - 1440 EXECUTIVE CIRCLE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000023502. CONVERSION NUMBER 100000263771
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4621 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-01-21 DIAZ, LUIS E, CPA -
AMENDMENT 2015-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1440 SPORTSMAN LANE NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2014-04-15 1440 SPORTSMAN LANE NE, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 2010-08-02 MOTORSPORTS OF MELBOURNE, INC. -
MERGER 2007-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000069665

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407847008 2020-04-08 0455 PPP 1440 Sportsman Lane NE, PALM BAY, FL, 32905-6323
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108914
Loan Approval Amount (current) 1108914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32905-6323
Project Congressional District FL-08
Number of Employees 100
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1119510.29
Forgiveness Paid Date 2021-03-31
3894468709 2021-03-31 0455 PPS 1440 Sportsman Ln NE, Palm Bay, FL, 32905-6323
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1129905
Loan Approval Amount (current) 1129905
Undisbursed Amount 0
Franchise Name Bonanza Steak & BBQ
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-6323
Project Congressional District FL-08
Number of Employees 81
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1138724.54
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State