Search icon

MOTORCYCLE SPEEDWORKS, INC. - Florida Company Profile

Company Details

Entity Name: MOTORCYCLE SPEEDWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORCYCLE SPEEDWORKS, 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P00000073575
FEI/EIN Number 651026471

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

Address: 3468 WEST 84TH ST, #110, HIALEAH, FL, 33018
Mail Address: 8373 NW 142 ST, MIAMI LAKES, FL, 33016
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL ANDREW Manager 8373 NW 142ND STREET, MIAMI LAKES, FL, 33016
ABEL ANDREW Agent 8373 NW 142 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3468 WEST 84TH ST, #110, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2005-03-07 - -
CHANGE OF MAILING ADDRESS 2005-03-07 3468 WEST 84TH ST, #110, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 8373 NW 142 ST, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State