Entity Name: | MOTOPORT U.S.A. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 1987 (37 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | M58148 |
FEI/EIN Number | 65-0008545 |
Mail Address: | 1200 NW 57th Ave, Miami, FL 33126 |
Address: | 1200 NW 57TH Ave, Miami, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez, Henry G, Jr. | Agent | 1200 N.W. 57 AVE., MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
Martinez, Henry G., Jr. | President | 1200 NW 57th Ave, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
Martinez, Henry G., Jr. | Director | 1200 NW 57th Ave, Miami, FL 33126 |
GARCIA BELLAMY, JORGE R. | Director | 1200 NW 57TH AVE, MIAMI, FL 33126 |
VALDES ESPINOSA, JOSE M. | Director | 1200 NW 57TH AVE, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
GARCIA BELLAMY, JORGE R. | Secretary | 1200 NW 57TH AVE, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
GARCIA BELLAMY, JORGE R. | Treasurer | 1200 NW 57TH AVE, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
LOPEZ, MARIA T | Vice President | 1200 NW 57TH AVE, MIAMI, FL 33126 |
VALDES ESPINOSA, JOSE M. | Vice President | 1200 NW 57TH AVE, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
LOPEZ, MARIA T | Chief Financial Officer | 1200 NW 57TH AVE, MIAMI, FL 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112965 | MOTOPORT USA | EXPIRED | 2012-11-26 | 2017-12-31 | No data | 1200 NW 57 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-23 | 1200 NW 57TH Ave, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-23 | 1200 NW 57TH Ave, Miami, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-23 | Martinez, Henry G, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-03-28 | 1200 N.W. 57 AVE., MIAMI, FL 33126 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-25 |
AMENDED ANNUAL REPORT | 2015-07-23 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-06-06 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State