Entity Name: | MOTION CONTROL MOUNTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTION CONTROL MOUNTS, 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: | 31 Jul 2006 (19 years ago) |
Document Number: | P06000100216 |
FEI/EIN Number |
205310412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 SW 88 PLACE, MIAMI, FL, 33174, US |
Mail Address: | PO Box 941012, Miami, FL, 33194, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES JORGE L | President | 8390 NW 8 Street, MIAMI, FL, 33126 |
Sommers Marlenis | Exec | 8390 NW 8 Street, MIAMI, FL, 33126 |
GOMES JORGE L | Agent | 442 SW 88 PLACE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 442 SW 88 PLACE, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 442 SW 88 PLACE, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | GOMES, JORGE L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 442 SW 88 PLACE, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State