Entity Name: | MOA MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | P00000073876 |
FEI/EIN Number |
651029852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1642 SW 84 CT, MIAMI, FL, 33155, US |
Mail Address: | 1642 SW 84 CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URGELLES OSCAR | President | 1642 SW 84 COURT, MIAMI, FL, 33155 |
URGELLES OSCAR | Agent | 1642 SW 84TH CT, MIAMI, FL, 33155 |
URGELLES OSCAR | Director | 1642 SW 84 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-09 | 1642 SW 84 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | URGELLES, OSCAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 1642 SW 84TH CT, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1642 SW 84 CT, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State