Search icon

MIAMIMOTORS.COM INC. - Florida Company Profile

Company Details

Entity Name: MIAMIMOTORS.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMIMOTORS.COM 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000002543
FEI/EIN Number 263057287

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

Address: 13061 SW 122ND AVE., MIAMI, FL, 33186
Mail Address: 2723 SW 156 AVE, MIAMI, FL, 33185, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE LIONEL President 13061 SW 122ND AVE., MIAMI, FL, 33186
LOUIS YVES M Vice President 4910 SW 12 STREET, MARGATE, FL, 33068
CLAUDE LIONEL S Secretary 7470 NW 42ND ST, LAUDERHILL, FL, 33319
CLAUDE CHRISTIAN R Vice President 7470 NW 42ND ST, LAUDERHILL, FL, 33319
CLAUDE LIONEL Agent 13061 SW 122ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-08-13 MIAMIMOTORS.COM INC. -
CHANGE OF MAILING ADDRESS 2008-08-13 13061 SW 122ND AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-07-28 CLAUDE, LIONEL -
CANCEL ADM DISS/REV 2008-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000468343 TERMINATED 1000000222726 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment and Name Change 2008-08-13
REINSTATEMENT 2008-07-28
Amendment 2006-06-16
Domestic Profit 2006-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State