Search icon

MOTOPORT U.S.A. CORPORATION

Company Details

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

Agent

Name Role Address
Martinez, Henry G, Jr. Agent 1200 N.W. 57 AVE., MIAMI, FL 33126

President

Name Role Address
Martinez, Henry G., Jr. President 1200 NW 57th Ave, Miami, FL 33126

Director

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

Secretary

Name Role Address
GARCIA BELLAMY, JORGE R. Secretary 1200 NW 57TH AVE, MIAMI, FL 33126

Treasurer

Name Role Address
GARCIA BELLAMY, JORGE R. Treasurer 1200 NW 57TH AVE, MIAMI, FL 33126

Vice President

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

Chief Financial Officer

Name Role Address
LOPEZ, MARIA T Chief Financial Officer 1200 NW 57TH AVE, MIAMI, FL 33126

Fictitious Names

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

Events

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

Documents

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