Entity Name: | CAPITAL MOTRIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITAL MOTRIX 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. |
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: | 18 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | L13000025919 |
FEI/EIN Number |
27-3310621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 e. coco plum circle 7, PLANTATION, FL, 33324, US |
Mail Address: | 700 e. coco plum circle 7, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MANUEL G | Manager | 700 e. coco plum circle 7, PLANTATION, FL, 33324 |
RIBALTA ROCIO G | Manager | 700 e. coco plum circle 7, PLANTATION, FL, 33324 |
ribalta rocio Sr. | Agent | 700 e. coco plum circle 7, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-24 | 700 e. coco plum circle 7, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | ribalta, rocio, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 700 e. coco plum circle 7, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 700 e. coco plum circle 7, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2013-03-11 | - | - |
CONVERSION | 2013-02-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000068525. CONVERSION NUMBER 500000129435 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State