Search icon

MOTO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MOTO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTO INVESTMENTS, 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: 31 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L12000098747
FEI/EIN Number 46-0719447

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

Address: 10171 SW 3rd ST, PLANTATION, FL, 33324, US
Mail Address: 10171 SW 3rd ST, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER ROBIN Manager 10171 SW 3rd ST, PLANTATION, FL, 33324
WINTER ALAN Manager 10171 SW 3rd ST, PLANTATION, FL, 33324
WINTER ALAN Agent 10171 SW 3rd ST, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115759 PURETOUCHGLOVES.COM ACTIVE 2023-09-19 2028-12-31 - 10171 SW 3RD ST, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10171 SW 3rd ST, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-30 10171 SW 3rd ST, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10171 SW 3rd ST, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-10-16 WINTER, ALAN -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State