Entity Name: | MIYAKO MOTOR'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIYAKO MOTOR'S, 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: | 28 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 2015 (10 years ago) |
Document Number: | P07000096417 |
FEI/EIN Number |
260805467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22 Mill Point Pl, The Woodlands, TX, 77380, US |
Address: | 1112 Glenraven Ln,, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFATATO ROSA | Secretary | 1112 Glenraven Ln,, CLERMONT, FL, 34711 |
MENDOZA DE AFFATATO OLGA | Treasurer | 1112 Glenraven Ln,, CLERMONT, FL, 34711 |
AFFATATO FRANCISCO | Agent | 1112 Glenraven Ln, Clermont, FL, 34711 |
AFFATATO FRANCISCO | President | 1112 Glenraven Ln,, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 1112 Glenraven Ln,, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1112 Glenraven Ln,, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1112 Glenraven Ln, Clermont, FL 34711 | - |
AMENDMENT | 2015-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-28 | AFFATATO, FRANCISCO | - |
AMENDMENT | 2008-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-05 |
Amendment | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State