Search icon

FORTUNE MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: FORTUNE MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE MOTORS CORP. 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: 17 Jun 2010 (15 years ago)
Document Number: P10000051217
FEI/EIN Number 800616108

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

Address: 7110 sw 42 ter, MIAMI, FL, 33155, US
Mail Address: P.O. BOX 557034, MIAMI, FL, 33255, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIA RAUL J President 7110 sw 42 ter, MIAMI, FL, 33155
SORIA RAUL J Agent 7110 sw 42 ter, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7136 sw 42 ter, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 7136 sw 42 ter, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-02-13 7136 sw 42 ter, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7110 sw 42 ter, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7110 sw 42 ter, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-01-01 7110 sw 42 ter, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-06-19 SORIA, RAUL JR -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State