Search icon

305 MOTORS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 305 MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

305 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: 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: 21 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P09000035767
FEI/EIN Number NOT APPLICABLE

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

Address: 4111 nw 135, OPA-LOCKA, FL, 33054, US
Mail Address: 4111 nw 135, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ferdinand serse President 4111 nw 135, OPA-LOCKA, FL, 33054
ferdinand serse Agent 4111 nw 135, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-05 4111 nw 135, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-05 4111 nw 135, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2024-05-05 ferdinand, serse -
CHANGE OF PRINCIPAL ADDRESS 2024-05-05 4111 nw 135, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2022-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013388 ACTIVE 1000001024038 DADE 2025-01-03 2045-01-08 $ 151,367.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000314532 ACTIVE 1000000994048 DADE 2024-05-20 2044-05-22 $ 3,308.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000314003 ACTIVE 1000000825112 DADE 2019-04-26 2039-05-01 $ 378,008.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-03-25
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-12-04
AMENDED ANNUAL REPORT 2017-07-26
REINSTATEMENT 2017-06-19
REINSTATEMENT 2013-05-02
Domestic Profit 2009-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
560982.00
Total Face Value Of Loan:
560982.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$560,982
Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$560,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $420,736.5
Utilities: $70,122.75
Rent: $70,122.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State