Search icon

MOTIV SOLUTIONS INCORPORATED

Company Details

Entity Name: MOTIV SOLUTIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 2019 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P19000078807
FEI/EIN Number 84-3450449
Address: 7310 SW 96th Street, Pinecrest, FL 33156
Mail Address: 7310 SW 96th Street, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Brigham, Timothy P President 7310 SW 96th Street, Pinecrest, FL 33156

Treasurer

Name Role Address
Brigham, Timothy P Treasurer 7310 SW 96th Street, Pinecrest, FL 33156

Secretary

Name Role Address
Brigham, Timothy P Secretary 7310 SW 96th Street, Pinecrest, FL 33156

Director

Name Role Address
Brigham, Timothy P Director 7310 SW 96th Street, Pinecrest, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7310 SW 96th Street, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-09 7310 SW 96th Street, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDED AND RESTATEDARTICLES 2022-04-27 No data No data
AMENDED AND RESTATEDARTICLES 2022-03-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769966 ACTIVE 2023-003019-CA-01 11TH JUDICIAL COURT 2024-02-06 2029-12-11 $540320.74 LIBERTY FUNDING SOLUTIONS, 633 S FEDERAL HWY, 1ST FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
Amended and Restated Articles 2022-04-27
Amended and Restated Articles 2022-03-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
Domestic Profit 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9182837008 2020-04-09 0455 PPP 2222 ponce de leon, MIAMI, FL, 33134
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174744.22
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Feb 2025

Sources: Florida Department of State