Search icon

MERU MOTORS LLC - Florida Company Profile

Company Details

Entity Name: MERU MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERU MOTORS 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: 24 Jul 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L17000158104
FEI/EIN Number 82-2261967

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

Address: 5709 Rodman st, HOLLYWOOD, FL, 32244, US
Mail Address: 5709 Rodman st, HOLLYWOOD, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORETTI LUIS G Manager 230 S. DIXIE HWY., HOLLYWOOD, FL, 33020
AMORETTI LUIS Agent 230 S DIXIE HWY BLDG B #1002, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-14 5709 Rodman st, HOLLYWOOD, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 5709 Rodman st, HOLLYWOOD, FL 32244 -
LC DISSOCIATION MEM 2022-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 230 S DIXIE HWY BLDG B #1002, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 AMORETTI, LUIS -
LC DISSOCIATION MEM 2020-03-16 - -
LC DISSOCIATION MEM 2019-07-02 - -
LC AMENDMENT 2018-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
CORLCDSMEM 2022-08-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
LC Amendment 2020-10-09
ANNUAL REPORT 2020-04-17
CORLCDSMEM 2020-03-16
CORLCDSMEM 2019-07-02
ANNUAL REPORT 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304947807 2020-06-01 0455 PPP 230 S DIXIE HWY, HOLLYWOOD, FL, 33020-4912
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) 12611
Loan Approval Amount (current) 12611
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 Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4912
Project Congressional District FL-25
Number of Employees 10
NAICS code 441120
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 12708.43
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State