Search icon

BOLT MOBILITY CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: BOLT MOBILITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2018 (7 years ago)
Date of dissolution: 15 Sep 2022 (3 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: F18000003134
FEI/EIN Number 83-1041677

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

Address: 2901 Florida Ave Suite 840, Miami, FL, 33133, US
Mail Address: 2901 Florida Ave Suite 840, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of BOLT MOBILITY CORPORATION, KENTUCKY 1063387 KENTUCKY

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Tzoumas Ignacio President 2901 Florida Ave Suite 840, MIAMI, FL, 33133
Wood Kyle Secretary 2901 Florida Ave Suite 840, Miami, FL, 33133
Kaviani Kamyar Chief Operating Officer 2901 Florida Ave Suite 840, Miami, FL, 33133
Pishevar Shervin Director 2901 Florida Ave Suite 840, Miami, FL, 33133
Vo Maggie Director 2901 Florida Ave Suite 840, Miami, FL, 33133
Steyn Julia Director 2901 Florida Ave Suite 840, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REVOKED FOR REGISTERED AGENT 2022-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 2901 Florida Ave Suite 840, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-05 2901 Florida Ave Suite 840, Miami, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370173 ACTIVE 1000000929473 DADE 2022-07-25 2042-08-02 $ 23,259.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000184889 ACTIVE 2021-005546-CA-01 11TH CIR CT MIAMI-DADE CTY FL 2021-11-08 2027-04-15 $415,918.78 SANJAY NAYAR, 333 LAS OLAS WAY #2909, FORT LAUDERDALE, FL 33301
J20000417333 TERMINATED 1000000870188 DADE 2020-12-17 2040-12-23 $ 73,061.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BOLT MOBILITY CORPORATION, Appellant(s) v. BRANDON BATES, Appellee(s). 4D2023-2365 2023-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-13940

Parties

Name BOLT MOBILITY CORPORATION
Role Appellant
Status Active
Representations Alery Delgado, Armando Pedro Rubio
Name Brandon Bates
Role Appellee
Status Active
Representations Jeffery Rodman Lawley, Stephen William Morse, II
Name William Haury
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Order - Grant Voluntary Dismissal
View View File
Docket Date 2023-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Bolt Mobility Corporation
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Motion for EOT
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Bolt Mobility Corporation
View View File
Docket Date 2023-10-05
Type Order
Subtype Order
Description Order - File Statement for Basis of Jurisdiction
View View File
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
Reg. Agent Resignation 2022-02-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-10-01
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-26
Foreign Profit 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107347105 2020-04-09 0455 PPP 820 Arthur Godfrey Rd 4th Floor 0.0, Miami Beach, FL, 33140-3305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557012
Loan Approval Amount (current) 557012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3305
Project Congressional District FL-24
Number of Employees 34
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564123.5
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State