Search icon

MOTORTECH USA CORP - Florida Company Profile

Company Details

Entity Name: MOTORTECH USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORTECH USA 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: 27 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: P11000067539
FEI/EIN Number 990368090

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

Address: 7500 NW 25th Street, Unit 4, Miami, FL, 33122, US
Mail Address: 7500 NW 25th Street, Unit 4, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES NESTOR President 5252 NW 85th Avenue, Unit 1511, Doral, FL, 33166
OSANAI VITOR Y Director 1712 SW 2nd Avenue, Unit 309, Miami, FL, 33129
OSANAI VITOR Agent 1712 SW 2nd Avenue, Unit 309, Miami, FL, 33129

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 OSANAI, VITOR -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1712 SW 2nd Avenue, Unit 309, Miami, FL 33129 -
AMENDMENT 2017-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 7500 NW 25th Street, Unit 4, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-01-21 7500 NW 25th Street, Unit 4, Miami, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
Amendment 2018-08-22
ANNUAL REPORT 2018-01-12
Amendment 2017-11-27
ANNUAL REPORT 2017-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State