Entity Name: | MOTOCAR OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTOCAR OF MIAMI, 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: | 15 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | P05000056648 |
FEI/EIN Number |
542172326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 NW 53 STREET, DORAL, FL, 33166, US |
Mail Address: | 7735 NW 53 STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Manuel R | President | 7735 NW 53 ST, DORAL, FL, 33166 |
Garcia Manuel R | Agent | 7735 NW 53 ST, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Garcia, Manuel Richard | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 7735 NW 53 STREET, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 7735 NW 53 ST, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 7735 NW 53 STREET, DORAL, FL 33166 | - |
AMENDMENT | 2017-07-24 | - | - |
AMENDMENT | 2016-08-29 | - | - |
AMENDMENT | 2014-06-12 | - | - |
AMENDMENT | 2009-11-16 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-24 |
Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-02-27 |
Amendment | 2016-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State