Search icon

MOTA LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: MOTA LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTA LANDSCAPING 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: 12 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: P02000098939
FEI/EIN Number 020650577

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

Address: 1774 Harbor Pointe Circle, WESTON, FL, 33327, US
Mail Address: 1774 Harbor Pointe Circle, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGNA JORGE L President 1774 HARBOR POINTE CIRCLE, WESTON, FL, 33327
MOGNA JORGE L Agent 1774 Harbor Pointe Circle, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 1774 Harbor Pointe Circle, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-05-24 1774 Harbor Pointe Circle, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 1774 Harbor Pointe Circle, WESTON, FL 33327 -
REINSTATEMENT 2024-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 MOGNA, JORGE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000356417 TERMINATED 1000000145358 BROWARD 2009-11-18 2030-02-24 $ 537.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2024-05-24
REINSTATEMENT 2021-04-28
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State