Search icon

MOTORS TRUST, INC. - Florida Company Profile

Company Details

Entity Name: MOTORS TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORS TRUST, 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: 18 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: P11000064503
FEI/EIN Number 453047586

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

Address: 9704 NW 27 AVE, MIAMI, FL, 33147, US
Mail Address: 9704 NW 27 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bukharov Nikolay President 3131 NE 188TH ST, AVENTURA, FL, 33180
BUKHAROV NIKOLAY Treasurer 3131 NE 188TH ST, AVENTURA, FL, 33180
BUKHAROV NIKOLAY Agent 3131 NE 188 ST #1702, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3131 NE 188 ST #1702, AVENTURA, FL 33180 -
AMENDMENT 2015-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 9704 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2014-03-05 9704 NW 27 AVE, MIAMI, FL 33147 -
AMENDMENT 2011-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131867 TERMINATED 1000000701291 MIAMI-DADE 2015-12-09 2035-12-17 $ 2,514.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
Amendment 2018-08-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788757408 2020-05-08 0455 PPP 9704 NW 27TH AVE, MIAMI, FL, 33147-2154
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-2154
Project Congressional District FL-26
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13361.08
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State