Search icon

CAHERSI MOTORS GROUP LLC - Florida Company Profile

Company Details

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

CAHERSI 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: 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: 02 Dec 2019 (5 years ago)
Document Number: L19000294497
FEI/EIN Number 84-4038823

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

Address: 2180 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32837, US
Mail Address: 2180 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA SIERRA ALEXANDER D Manager 10322 Manila Bay Drive, ORLANDO, FL, 32821
SIERRA MAHOLI C Manager 10322 Manila Bay Drive, ORLANDO, FL, 32821
CDM GROUP MULTISERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2180 CENTRAL FLORIDA PKWY, A1 UNIT5, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-05-01 2180 CENTRAL FLORIDA PKWY, A1 #5, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2180 CENTRAL FLORIDA PKWY, A1 #5, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-03-24 CDM GROUP MULTISERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 2203 YANKEE PLACE, 414, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564587806 2020-06-08 0491 PPP 5105 CITY ST APT 832, ORLANDO, FL, 32839-4502
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) 93
Loan Approval Amount (current) 1125
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 ORLANDO, ORANGE, FL, 32839-4502
Project Congressional District FL-10
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State