Search icon

LEVY MOTORS GROUP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEVY MOTORS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000040459
FEI/EIN Number 83-4672653

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

Address: 12517 SW 130 ST, MIAMI, FL, 33186, US
Mail Address: 1808 SW 153 PASS, MIAMI, FL, 33185, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO FERNANDO President 12517 SW 130 ST, MIAMI, FL, 33186
SALGADO FERNANDO PRESIDE Agent 12517 SW 130 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 12517 SW 130 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-07-08 12517 SW 130 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 12517 SW 130 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-02-16 SALGADO, FERNANDO, PRESIDENT -

Documents

Name Date
Amendment 2022-07-08
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
Domestic Profit 2019-05-07

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
142430.00
Total Face Value Of Loan:
142430.00
Date:
2021-03-16
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:
164728.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142430
Current Approval Amount:
142430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143413.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State