Search icon

COLVEN MOTORS INC - Florida Company Profile

Company Details

Entity Name: COLVEN MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLVEN 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: 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: 01 Apr 2011 (14 years ago)
Document Number: P11000032509
FEI/EIN Number 451467577

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

Address: 764 NE 74th ST, MIAMI, FL, 33138, US
Mail Address: 764 NE 74th St, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ARELLANO ANDRES F President 764 NE 74th St, MIAMI, FL, 33138
MARTINEZ ARELLANO ANDRES F Agent 764 NE 74th St, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071440 INFINITY RENT A CAR EXPIRED 2015-07-08 2020-12-31 - 5781 BISCAYNE BLVD #203, MIAMI, FL, 33137
G12000025530 CHAMPION BODY SHOP EXPIRED 2012-03-13 2017-12-31 - 3732 NW 82ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 764 NE 74th ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-05-01 764 NE 74th ST, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 764 NE 74th St, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MARTINEZ ARELLANO, ANDRES F -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State