Search icon

FLORIDA MOTOR XTREME LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA MOTOR XTREME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000092825
FEI/EIN Number 821350191
Address: 10420 NW 74TH ST, Medley, FL, 33178, US
Mail Address: 10420 NW 74TH ST, Medley, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO HECTOR E Vice President 10420 NW 74TH ST, Medley, FL, 33178
Romero Daniela C President 9725 NW 49th Ter, Doral, FL, 33178
CORDERO HECTOR E Agent 10420 NW 74TH ST, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088519 FLORIDA XTREME CARGO EXPIRED 2017-08-11 2022-12-31 - 8317 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10420 NW 74TH ST, 105, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-24 10420 NW 74TH ST, 105, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10420 NW 74TH ST, 105, Medley, FL 33178 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 CORDERO, HECTOR E -
LC AMENDMENT 2017-11-06 - -
LC AMENDMENT 2017-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000438234 ACTIVE 2022-24072 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2023-09-07 2028-09-20 $39,268.35 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-15
LC Amendment 2018-07-09
ANNUAL REPORT 2018-02-08
LC Amendment 2017-11-06
LC Amendment 2017-10-06
LC Amendment 2017-09-13
CORLCRACHG 2017-08-29
LC Amendment 2017-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36700.00
Total Face Value Of Loan:
36700.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,200
Date Approved:
2021-02-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $37,198
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$36,700
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,106.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $27,525
Utilities: $9,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State