Search icon

BIRD ROAD MOTORS, INC. - Florida Company Profile

Company Details

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

BIRD ROAD 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000021177
FEI/EIN Number 800095417

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

Address: 13335 sw 124th Street, MIAMI, FL, 33186, US
Mail Address: 13335 sw 124th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE E President 13335 sw 124th Street, MIAMI, FL, 33186
RAMOS JOSE E Agent 13335 sw 124th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 13335 sw 124th Street, 209, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-02-25 13335 sw 124th Street, 209, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 13335 sw 124th Street, 209, MIAMI, FL 33186 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-05-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2012-01-23
Amendment 2011-05-16
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State