Search icon

LAALMOTORS INC - Florida Company Profile

Company Details

Entity Name: LAALMOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAALMOTORS 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: 15 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: P17000043004
FEI/EIN Number 81-5075943

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

Address: 4325 SPRING GROVE AVE, Jacksonville, FL, 32209, US
Mail Address: 4325 SPRING GROVE AVE, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTINGATALLCOST,INC Agent -
SAFDAR POOYA President 4325 SPRING GROVE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 4325 SPRING GROVE AVE, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2023-06-09 4325 SPRING GROVE AVE, Jacksonville, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1551 GLENGERRY RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-02-08 ACCOUNTINGATALLCOST INC -
CONVERSION 2017-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000013462. CONVERSION NUMBER 900000171399

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000523058 ACTIVE 16-2023-CC-004354-XXXX-MA DUVAL COUNTY COURT 2024-07-31 2029-08-15 $46327.88 GEICO INDEMNITY CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-11
Domestic Profit 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195568504 2021-02-20 0491 PPP 1708 Wigmore St, Jacksonville, FL, 32206-1727
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36657
Loan Approval Amount (current) 36657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-1727
Project Congressional District FL-04
Number of Employees 9
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State