Search icon

EL IMPERIO DEL MOTOR C.A. L.L.C. - Florida Company Profile

Company Details

Entity Name: EL IMPERIO DEL MOTOR C.A. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL IMPERIO DEL MOTOR C.A. L.L.C. 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: 16 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L10000064013
FEI/EIN Number 272849899

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

Address: 11767 Winterset Cove Dr, Riverview, FL, 33578, US
Mail Address: 11767 Winterset Cove Dr, Rierview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCAR MIGUEL PEREZ ESCALONA Manager 11767 Winterset Cove Dr, Riverview, FL, 33578
OSCAR MIGUEL PEREZ ESCALONA Agent 11767 Winterset Cove Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-23 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 OSCAR MIGUEL, PEREZ ESCALONA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 11767 Winterset Cove Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-01-16 11767 Winterset Cove Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 11767 Winterset Cove Dr, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State