Search icon

MOTIVA GROUP CORP - Florida Company Profile

Company Details

Entity Name: MOTIVA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTIVA GROUP 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: 04 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: P13000082067
FEI/EIN Number 463815302

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

Address: 11034 NW 47 LN, DORAL, FL, 33178, US
Mail Address: 11034 NW 47 LN, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326
BUSTAMANTE NELSON President 11034 NW 47 LN, DORAL, FL, 33178
MORANTES FELIX Vice President 3445 TORREMOLINOS AV, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109097 MOTIVA CHANEL EXPIRED 2013-10-25 2018-12-31 - 11034 NW 47 LN, DORAL, FL, 33178
G13000109098 MOTIVA RADIO EXPIRED 2013-10-25 2018-12-31 - 11034 NW 47 LN, DORAL, FL, 33178
G13000109099 MOTIVA MAGAZINE EXPIRED 2013-10-25 2018-12-31 - 11034 NW 47 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State