Search icon

MOTORKING PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MOTORKING PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORKING PROPERTIES 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: 18 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L14000129185
FEI/EIN Number 47-1630249

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

Address: 2861 NW 22 TER, POMPANO BEACH, FL, 33069, US
Mail Address: 2861 N.W. 22nd Terrace, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAU LAI TING Managing Member 2861 NW 22 TER, POMPANO BEACH, FL, 33069
CHEN WEN Managing Member 2861 NW 22 TER, POMPANO BEACH, FL, 33069
YAU LAI TING Agent 2861 NW 22 TER, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085604 AUTO TECH USA EXPIRED 2014-08-20 2019-12-31 - 3363 SHERIDAN ST, STE 214, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-06-13 MOTORKING PROPERTIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 2861 NW 22 TER, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-02-22 2861 NW 22 TER, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
LC Amendment and Name Change 2019-06-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State