Search icon

PRETELL EUROPEAN MOTORS, CORP. - Florida Company Profile

Company Details

Entity Name: PRETELL EUROPEAN MOTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRETELL EUROPEAN MOTORS, 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: 16 Aug 2005 (20 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: P05000113909
FEI/EIN Number 203330249

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

Address: 7171 SW 44 ST, MIAMI, FL, 33155
Mail Address: 7171 SW 44 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRETELL LUIS ENRIQUE Director 7171 SW 44 ST, MIAMI, FL, 33155
PRETELL LUIS ENRIQUE President 7171 SW 44 ST, MIAMI, FL, 33155
PRETELL LUIS ENRIQUE Secretary 7171 SW 44 ST, MIAMI, FL, 33155
PRETELL LUIS ENRIQUE Treasurer 7171 SW 44 ST, MIAMI, FL, 33155
PRETELL LUIS ENRIQUE Agent 7171 SW 44 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-03 7171 SW 44 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-07-03 7171 SW 44 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-03 7171 SW 44 ST, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001003715 LAPSED 1000000331122 MIAMI-DADE 2013-05-20 2023-05-29 $ 400.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-07-03
REINSTATEMENT 2008-12-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-15
Domestic Profit 2005-08-16

Date of last update: 03 May 2025

Sources: Florida Department of State