Search icon

ACUTECH MOTORS, INC. - Florida Company Profile

Company Details

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

ACUTECH MOTORS, 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: 23 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: K75072
FEI/EIN Number 650125273

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

Address: 12398 SW 128TH STREET, UNIT 102, MIAMI, FL, 33186, US
Mail Address: 12398 SW 128TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISBANE BRYAN Director 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
BRISBANE BRYAN President 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
BRISBANE BRYAN Secretary 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
BRISBANE BRYAN Treasurer 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
BRISBANE BRYAN Agent 12398 SW 128th STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051081 ACUSPEED AUTO SALES EXPIRED 2013-06-01 2018-12-31 - 12398 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 12398 SW 128TH STREET, UNIT 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-12 12398 SW 128TH STREET, UNIT 102, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 12398 SW 128th STREET, 102, MIAMI, FL 33186 -
AMENDMENT 2013-06-19 - -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020572 TERMINATED 1000000702183 DADE 2015-12-30 2036-01-06 $ 29,758.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000489566 TERMINATED 1000000601274 DADE 2014-03-24 2034-05-01 $ 6,173.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000386743 TERMINATED 1000000219505 DADE 2011-06-14 2031-06-22 $ 2,835.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000274063 TERMINATED 1000000213581 DADE 2011-04-27 2031-05-04 $ 2,984.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000129036 TERMINATED 1000000205500 DADE 2011-02-22 2031-03-01 $ 2,213.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000128996 TERMINATED 1000000205494 DADE 2011-02-22 2031-03-01 $ 3,393.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000542321 TERMINATED 1000000169588 DADE 2010-04-16 2030-04-28 $ 4,150.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000495702 TERMINATED 1000000166478 DADE 2010-03-29 2030-04-14 $ 8,934.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000358124 TERMINATED 1000000157928 DADE 2010-02-09 2030-02-24 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000301231 TERMINATED 1000000152517 DADE 2010-01-15 2030-02-16 $ 13,724.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980718600 2021-03-13 0455 PPS 12398 SW 128th St, Miami, FL, 33186-5886
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36322
Loan Approval Amount (current) 36322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5886
Project Congressional District FL-28
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37050.43
Forgiveness Paid Date 2023-04-04
1558387301 2020-04-28 0455 PPP 12398 SW 128th St unit 102, MIAMI, FL, 33186
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35730
Loan Approval Amount (current) 35730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36264.48
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State