Search icon

MIAMI BEST MOTORS INC - Florida Company Profile

Company Details

Entity Name: MIAMI BEST MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI BEST MOTORS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P19000084508
FEI/EIN Number 87-3482265

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

Address: 1712 SW 2ND AVE, PH1, MIAMI, FL 33129
Mail Address: 1712 SW 2ND AVE, PH1, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PRIMA MONASTERIO, DANIELE ALEJANDRO Agent 1712 SW 2ND AVE, PH1, MIAMI, FL 33129
DI PRIMA MONASTERIO, DANIEL ALEJANDRO President 1712 SW 2ND AVE, PH1 MIAMI, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1712 SW 2ND AVE, PH1, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1712 SW 2ND AVE, PH1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-05-01 1712 SW 2ND AVE, PH1, MIAMI, FL 33129 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 DI PRIMA MONASTERIO, DANIELE ALEJANDRO -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-28
Amendment 2021-03-25
REINSTATEMENT 2020-11-18
Domestic Profit 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106978903 2021-05-05 0455 PPP 1712 SW 2nd Ave Ph 1, Miami, FL, 33129-1107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147975
Loan Approval Amount (current) 147975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1107
Project Congressional District FL-27
Number of Employees 8
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148619.51
Forgiveness Paid Date 2021-10-14

Date of last update: 15 Feb 2025

Sources: Florida Department of State