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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State