Search icon

TECHNICAL MOTOR CORP. - Florida Company Profile

Company Details

Entity Name: TECHNICAL MOTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL MOTOR CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Oct 1989 (35 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L23949
FEI/EIN Number 000000000

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

Address: %CLAUDIA MENDEZ, 10762 SW 190 STREET #17, MIAMI, FL, 33157
Mail Address: %CLAUDIA MENDEZ, 10762 SW 190 STREET #17, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ, CLAUDIA President 13020 SW 92 AVE. #A-214, MIAMI, FL
MENDEZ, CLAUDIA Treasurer 13020 SW 92 AVE. #A-214, MIAMI, FL
MENDEZ, CLAUDIA Director 13020 SW 92 AVE. #A-214, MIAMI, FL
PARA, LUIS ENRIQUE Vice President 18810 SW 113 AVENUE, MIAMI, FL
PARA, LUIS ENRIQUE Secretary 18810 SW 113 AVENUE, MIAMI, FL
PARA, LUIS ENRIQUE Director 18810 SW 113 AVENUE, MIAMI, FL
MENDEZ, JORGE Director 13020 SW 92 AVE. #A-214, MIAMI, FL
MENDEZ, CLAUDIA Agent 10762 SW 190 STREET #17, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State