Search icon

MOTIV8 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MOTIV8 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTIV8 ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Mar 2013 (12 years ago)
Document Number: L13000032513
FEI/EIN Number 46-3469892

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

Address: 9146 NW 173 TERRACE, HIALEAH, FL, 33018
Mail Address: 9146 NW 173 TERRACE, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTIV8 ENTERPRISES LLC Agent -
WONG SERGIO Managing Member 9146 NW 173 TERRACE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047506 MOTIV8 DANCE MOVEMENT ACTIVE 2023-04-13 2028-12-31 - 9146 NW 173 TERR, HIALEAH, FL, 33018
G17000109969 WONG COSMETICS EXPIRED 2017-10-04 2022-12-31 - 9146 NW 173 TER, HIALEAH, FL, 33018
G14000104125 MOTIV8 HVAC SERVICES EXPIRED 2014-10-14 2019-12-31 - 9146 NW 173 TERRACE, HIALEAH, FL, 33018
G14000104131 MOTIV8 NAILS & WINE EXPIRED 2014-10-14 2019-12-31 - 9146 NW 173 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 Motiv8 Enterprises LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198398510 2021-03-05 0455 PPS 9146 NW 173rd Ter, Hialeah, FL, 33018-6653
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499.98
Loan Approval Amount (current) 62499.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6653
Project Congressional District FL-26
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62907.51
Forgiveness Paid Date 2021-12-20
2865087800 2020-05-25 0455 PPP 9146 NW 173TH TERRACE, HIALEAH, FL, 33018
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499.98
Loan Approval Amount (current) 62499.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63090.73
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State