Search icon

NAVA MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: NAVA MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVA MOTORS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P07000118254
FEI/EIN Number 223971467

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

Address: 4015 W 16TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4015 W 16TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL NAVARRO CORP Agent -
NAVARRO MIGUEL A President 4015 W 16TH AVE, HIALEAH, FL, 33012
NAVARRO MIGUEL A Vice President 4015 W 16TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097428 NAVARRO AUTO MOTORS EXPIRED 2019-09-05 2024-12-31 - 4015 W 16TH AVE, HIALEAH, FL, 33012
G13000119232 NAVARRO AUTO MOTORS EXPIRED 2013-12-06 2018-12-31 - 62 NW 27TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 4015 W 16TH AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 4015 W 16TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-09-06 4015 W 16TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Miguel Navarro -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000506040 ACTIVE 1000000936042 DADE 2022-10-28 2042-11-02 $ 217,563.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000689162 TERMINATED 1000000682215 MIAMI-DADE 2015-06-10 2035-06-17 $ 8,275.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202368900 2021-04-24 0455 PPS 4015 W 16th Ave N/A, Hialeah, FL, 33012-7053
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7053
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10036.44
Forgiveness Paid Date 2021-09-20
6048507401 2020-05-13 0455 PPP 62 NW 27TH AVE, MIAMI, FL, 33125
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10132.05
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State