Search icon

CHICAGO MOTORS INC. - Florida Company Profile

Company Details

Entity Name: CHICAGO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICAGO MOTORS 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P09000027496
FEI/EIN Number 264582774

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

Address: 4451 NW 36TH STREET, Suite 112, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4451 NW 36TH STREET, Suite 112, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ ISAAC R President 4451 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
KATZ ISAAC R Agent 4451 NW 36TH STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 4451 NW 36TH STREET, Suite 112, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-23 4451 NW 36TH STREET, Suite 112, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 4451 NW 36TH STREET, Suite 112, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-10
Off/Dir Resignation 2009-04-13
Domestic Profit 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State