Search icon

ADMOTION USA INC - Florida Company Profile

Company Details

Entity Name: ADMOTION USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMOTION USA 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: 10 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P09000022109
FEI/EIN Number 264429824

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

Address: 703 Waterford Way, SUITE 805, MIAMI, FL, 33126, US
Mail Address: 703 Waterford Way, SUITE 805, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIJAMKIN IVAN President MIRAMAR 1622, MONTEVIDEO, 11500
DI LENA ROBERTO Secretary 5180 NW 84TH AVE, DORAL, FL, 33166
MTR & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 703 Waterford Way, SUITE 805, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-13 703 Waterford Way, SUITE 805, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-04-13 MTR & ASSOCIATES , LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 703 Waterford Way, SUITE 805, MIAMI, FL 33126 -

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-06-05
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State