Search icon

SIXTO MOTOR SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: SIXTO MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIXTO MOTOR SPORTS, INC. 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: 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: 05 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P09000011762
FEI/EIN Number 264408599

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

Address: 14941 SW 238 ST, Miami, FL, 33032, US
Mail Address: 14941 SW 238th Street, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sixto Adrian President 14941 SW 238 ST, Miami, FL, 33170
Sixto Ana E Director 14941 SW 238 ST, Miami, FL, 33032
Sixto ANA E Agent 14941 SW 238 ST, Miami, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080418 SIXTO MARINE SALES EXPIRED 2016-08-04 2021-12-31 - 7004 SW 45TH STREET, MIAMI, FL, 33155
G16000059625 MIAMI HUMMERS ACTIVE 2016-06-16 2026-12-31 - PO BOX 700220, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 14941 SW 238 ST, Miami, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 14941 SW 238 ST, Miami, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 14941 SW 238 ST, Miami, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Sixto, ANA Echevarria -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000006144 TERMINATED 1000000853361 DADE 2019-12-24 2040-01-02 $ 5,792.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001111703 ACTIVE 1000000698573 MONROE 2015-11-03 2025-12-14 $ 1,888.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001082821 TERMINATED 1000000698570 MIAMI-DADE 2015-10-30 2025-12-04 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000811975 TERMINATED 1000000542595 MIAMI-DADE 2013-11-15 2034-08-01 $ 838.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001122051 TERMINATED 1000000285065 MIAMI-DADE 2013-06-12 2032-06-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001008466 TERMINATED 1000000403399 MIAMI-DADE 2013-05-20 2033-05-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001006041 TERMINATED 1000000403427 MIAMI-DADE 2012-12-10 2022-12-14 $ 629.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7309708609 2021-03-23 0455 PPS 7004 SW 45th St, Miami, FL, 33155-4612
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30986.35
Loan Approval Amount (current) 30986.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4612
Project Congressional District FL-27
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31448.56
Forgiveness Paid Date 2022-09-13
7052137307 2020-04-30 0455 PPP 7004 SW 45 St, Miami, FL, 33155
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39582.74
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State