Search icon

MOTORSPORTS RENTAL LLC - Florida Company Profile

Company Details

Entity Name: MOTORSPORTS RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORSPORTS RENTAL 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: 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000039240
FEI/EIN Number 00-0000000

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

Address: 3900 W. COMMERCIAL BLVD, TAMARAC, FL, 33309, US
Mail Address: 11765 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICCAMA JESUS E Authorized Member 11765 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
VICCAMA MELINA C Manager 11765 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
JESUS VICCAMA E Agent 11765 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11765 W. ATLANTIC BLVD, 23, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3900 W. COMMERCIAL BLVD, 213, TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-28 3900 W. COMMERCIAL BLVD, 213, TAMARAC, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 JESUS, VICCAMA ELIAS -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-04-28
AMENDED ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2021-02-25
REINSTATEMENT 2021-02-19
Florida Limited Liability 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State