Search icon

EXOTIC MOTORS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: EXOTIC MOTORS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC MOTORS OF MIAMI, 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000013235
FEI/EIN Number 271897991

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

Address: 2825 N.W. 35th St, MIAMI, FL, 33142, US
Mail Address: 2825 N.W. 35th St., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRU GIOVANNI President 2825 N.W. 35th St, MIAMI, FL, 33142
SERRU GIOVANNI Agent 2825 N.W. 35th St., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-29 - -
AMENDMENT 2016-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2825 N.W. 35th St, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-04-30 2825 N.W. 35th St, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2825 N.W. 35th St., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000603849 ACTIVE 1000000721472 DADE 2016-08-31 2036-09-09 $ 2,595.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000048946 ACTIVE 1000000702442 DADE 2016-01-06 2036-01-21 $ 2,684.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001072228 ACTIVE 1000000696868 MIAMI-DADE 2015-10-14 2035-12-04 $ 5,342.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001176766 ACTIVE 1000000644840 DADE 2014-11-04 2034-12-17 $ 3,777.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000861566 ACTIVE 1000000625232 MIAMI-DADE 2014-05-12 2034-08-01 $ 1,899.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001148320 ACTIVE 1000000413594 MIAMI-DADE 2013-06-20 2033-06-26 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001112292 ACTIVE 1000000516368 DADE 2013-06-06 2033-06-12 $ 1,629.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2016-09-29
Amendment 2016-06-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State