Search icon

CHAMPION MOTORCYCLE, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION MOTORCYCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION MOTORCYCLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L02000031948
FEI/EIN Number 412070442

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

Address: 2230 SW 70 AVE, SUITE 1, DAVIE, FL, 33317
Mail Address: 2230 SW 70 AVE, SUITE 1, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARCO Auth 2230 SW 70 AVE SUITE 1, DAVIE, FL, 33317
MARTINEZ LISA M Manager 20201 SW 48TH PL, FT. LAUDERDALE, FL, 33332
MARTINEZ MARCO Agent 2230 SW 70 AVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2009-04-24 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 -
CANCEL ADM DISS/REV 2004-12-01 - -
REGISTERED AGENT NAME CHANGED 2004-12-01 MARTINEZ, MARCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State