Search icon

MOTORTECH AUTOMOTIVE CORP. - Florida Company Profile

Company Details

Entity Name: MOTORTECH AUTOMOTIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORTECH AUTOMOTIVE 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: 21 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: K75379
FEI/EIN Number 650108406

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

Address: 10950 sw 58 terr., MIAMI, FL, 33173, US
Mail Address: 10950 SW 58 terr, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PORTILLA GUILLERMO President 10950 S.W. 58 TERR, MIAMI, FL, 33173
DE LA PORTILLA, JR GUILLERMO Agent 10950 S W 58 TERR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 10950 sw 58 terr., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-03-03 10950 sw 58 terr., MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2004-06-16 DE LA PORTILLA, JR, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 10950 S W 58 TERR, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State