Search icon

MIYAKO MOTOR'S, INC.

Company Details

Entity Name: MIYAKO MOTOR'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: P07000096417
FEI/EIN Number 260805467
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

Agent

Name Role Address
AFFATATO FRANCISCO Agent 1112 Glenraven Ln, Clermont, FL, 34711

President

Name Role Address
AFFATATO FRANCISCO President 1112 Glenraven Ln,, CLERMONT, FL, 34711

Secretary

Name Role Address
AFFATATO ROSA Secretary 1112 Glenraven Ln,, CLERMONT, FL, 34711

Treasurer

Name Role Address
MENDOZA DE AFFATATO OLGA Treasurer 1112 Glenraven Ln,, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1112 Glenraven Ln,, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2023-03-14 1112 Glenraven Ln,, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1112 Glenraven Ln, Clermont, FL 34711 No data
AMENDMENT 2015-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-28 AFFATATO, FRANCISCO No data
AMENDMENT 2008-12-11 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State