Search icon

BZ MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BZ MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BZ MOTORS, INC. 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: 05 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000064583
FEI/EIN Number 651021054

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

Address: 840 EAST 49TH ST, HIALEAH, FL, 33013
Mail Address: 840 EAST 49TH ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON BLANCA Z President 840 EAST 49TH STREET, HIALEAH, FL, 33013
PADRON BLANCA Z Agent 840 EAST 49TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 840 EAST 49TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2006-02-03 PADRON, BLANCA Z -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 840 EAST 49TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2005-04-07 840 EAST 49TH ST, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000521786 LAPSED 10-40802 CA (24) MIAMI DADE COUNTY 2011-08-03 2016-08-16 $1,179,234.69 NATIONAL AUTO LENDERS, INC., 14645 NW 77TH AVENUE, SUITE 203, MIAMI LAKES, FL. 33014
J19000236453 LAPSED 10-40802 CA (24) MIAMI-DADE CIRCUIT 2011-08-03 2024-04-05 $1,179,234.69 NATIONAL AUTO LENDERS, INC., 14645 NW 77TH AVE, 203, MIAMI LAKES, FL 33014
J08000163668 LAPSED 08-6353 SP23 MIAMI-DADE COUNTY COURT 2008-05-07 2013-05-19 $2,155.15 CDM DEALER SERVICES, INC., 8900 EAST RAINTREE DR. 100,, SCOTTSDALE, AZ, 85260

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-27
Amendment 2007-11-29
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State