Search icon

MOTORS TRUST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 3415 N OCEAN DR, HOLLYWOOD, FL, 33019
BUKHAROV NIKOLAY Treasurer 3415 N OCEAN DR, HOLLYWOOD, FL, 33019
BUKHAROV NIKOLAY Agent 3415 N OCEAN DR, HOLLYWOOD, FL, 33019

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
13250.00
Total Face Value Of Loan:
13250.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13250
Current Approval Amount:
13250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13361.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State