Search icon

MOTOR SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOTOR SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR SERVICE GROUP, 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: 30 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L15000018633
FEI/EIN Number 47-4627914

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

Address: 6600 NW 77TH COURT, MIAMI, FL, 33166
Mail Address: 6600 NW 77th Court, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ROBERTO J Manager 6600 NW 77th Court, Miami, FL, 33166
VALDES ROBERTO J Agent 6600 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-08 6600 NW 77TH COURT, MIAMI, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2015-10-27 MOTOR SERVICE GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 6600 NW 77TH COURT, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378387705 2020-05-01 0455 PPP 6600 NW 77TH CT, MIAMI, FL, 33166-2711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111082
Loan Approval Amount (current) 111082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2711
Project Congressional District FL-26
Number of Employees 10
NAICS code 332710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112058.91
Forgiveness Paid Date 2021-03-19
2473738410 2021-02-03 0455 PPS 6600 NW 77th Ct, Miami, FL, 33166-2711
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115250
Loan Approval Amount (current) 115250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33166-2711
Project Congressional District FL-26
Number of Employees 10
NAICS code 332710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116014.12
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State