Search icon

FLORIDA BEST MOTORS CORP

Company Details

Entity Name: FLORIDA BEST MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000034404
FEI/EIN Number 82-5203794
Address: 6904 NW 46st, Miami, FL 33166
Mail Address: 197 LAKEVIEW DRIVE, 105, WESTON, FL 33326
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, HORLAND Agent 197 LAKEVIEW DRIVE, 105, WESTON, FL 33326

Vice President

Name Role Address
REYES, HORLAND Vice President 197 Lakeview Dr, Apt #105 Weston, FL 33326

President

Name Role Address
FLORES, DEYLIN President 197 Lakeview Dr, Apt #105 Weston, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041840 FLORIDA BEST MOTORS MARINE ACTIVE 2021-03-26 2026-12-31 No data 6904 NW 46ST, DORAL, FL, 33166
G20000058660 TU MARKET EXPRESS DISTRIBUIDORA DE ALIMENTO ACTIVE 2020-05-27 2025-12-31 No data 10845 NW 50 ST #106, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 6904 NW 46st, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-04-02 6904 NW 46st, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 REYES, HORLAND No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 197 LAKEVIEW DRIVE, 105, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694658504 2021-03-06 0455 PPP 10677 NW 122nd St Unit 13, Medley, FL, 33178-3180
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199975
Loan Approval Amount (current) 199975
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3180
Project Congressional District FL-26
Number of Employees 16
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140743.92
Forgiveness Paid Date 2022-08-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State