Search icon

INTERNATIONAL MOTORS GROUP LLC - Florida Company Profile

Company Details

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

INTERNATIONAL MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000130741
FEI/EIN Number 83-0663525

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

Address: 1213 us hwy 27, Clermont, FL, 34714, US
Mail Address: 17911 WOODCREST WAY, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZZUTO STEVEN V Managing Member 1370 Raintree Bend, clermont, FL, 34714
AHMAD MILAGROS Managing Member 17911 woodcrest way, CLERMONT, FL, 34714
BOZZUTO STEVE V Agent 1370 Raintree Bend, clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1213 us hwy 27, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1370 Raintree Bend, apt 104, clermont, FL 34714 -
REINSTATEMENT 2020-06-15 - -
CHANGE OF MAILING ADDRESS 2020-06-15 1213 us hwy 27, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2020-06-15 BOZZUTO, STEVE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-06-15
LC Amendment 2018-08-24
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584097809 2020-06-08 0491 PPP 1213 US HWY 27, CLERMONT, FL, 34714
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State