Search icon

PIRATA MOTOR, CORP. - Florida Company Profile

Company Details

Entity Name: PIRATA MOTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIRATA MOTOR, CORP. 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: 10 Oct 2003 (22 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: P03000112398
FEI/EIN Number 562406097

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

Address: 3178-3180 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 3178-3180 SW 8TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TATIANA C President 3180 SW 8TH ST, MIAMI, FL, 33135
RODRIGUEZ TATIANA C Director 3180 SW 8TH ST, MIAMI, FL, 33135
MARCEL ALEX Agent 3180 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-04 - -
AMENDMENT 2009-09-03 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 MARCEL, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3178-3180 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-04-30 3178-3180 SW 8TH STREET, MIAMI, FL 33135 -
AMENDMENT 2007-08-29 - -
AMENDMENT 2007-04-11 - -

Documents

Name Date
Amendment 2009-09-04
Amendment 2009-09-03
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-30
Amendment 2007-08-29
Reg. Agent Change 2007-08-27
Reg. Agent Resignation 2007-07-19
Amendment 2007-04-11
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State