Search icon

MOTAGUA GROUP INC - Florida Company Profile

Company Details

Entity Name: MOTAGUA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTAGUA GROUP 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000053876
FEI/EIN Number 510579571

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

Address: 16776 NW 91 AVE, MIAMI LAKES, FL, 33018, US
Mail Address: 16776 NW 91 AVE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA DANILO O President 16776 NW 91 AVE, MIAMI LAKES, FL, 33018
RODRIGUEZ SANDRA Vice President 16776 NW 91 AVE, MIAMI LAKES, FL, 33018
ZELAYA DANILO O Agent 16776 NW 91 AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-07-12 MOTAGUA GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 16776 NW 91 AVE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-21 16776 NW 91 AVE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 16776 NW 91 AVE, MIAMI LAKES, FL 33018 -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Name Change 2013-07-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-02-15
Domestic Profit 2006-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State