Search icon

RKR MOTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RKR MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Mar 2006 (19 years ago)
Document Number: M80278
FEI/EIN Number 650070349
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 350 W. COPANS RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Benny President 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
- Agent -

Central Index Key

CIK number:
0001373287
Phone:
954-769-6000

Latest Filings

Form type:
S-3ASR
File number:
333-229818-153
Filing date:
2019-02-22
File:
Form type:
424B5
File number:
333-209585-391
Filing date:
2017-11-09
File:
Form type:
424B5
File number:
333-209585-391
Filing date:
2017-11-07
File:
Form type:
POSASR
File number:
333-209585-391
Filing date:
2017-08-03
File:
Form type:
S-3ASR
File number:
333-209585-391
Filing date:
2016-02-18
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101979 MERCEDES-BENZ OF POMPANO ACTIVE 2012-10-19 2027-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 350 W. COPANS RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2010-04-30 350 W. COPANS RD, POMPANO BEACH, FL 33064 -
AMENDED AND RESTATEDARTICLES 2006-03-17 - -
AMENDMENT 2004-09-14 - -
NAME CHANGE AMENDMENT 2001-10-22 RKR MOTORS, INC. -
AMENDMENT 1998-05-07 - -
AMENDMENT 1991-06-14 - -
RESTATED ARTICLES 1991-06-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1431362.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State