Entity Name: | EGO MOTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EGO 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: |
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: | 22 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000074887 |
FEI/EIN Number |
453066600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7862 NW 55 ST, DORAL, FL, 33166, US |
Mail Address: | 5731 nw 114 path, MIAMI, FL, 33178, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERIC GABRIEL GOMEZ RODRIGUEZ | Agent | 5731 nw 114 path, miami, FL, 33178 |
Gomez Eric | President | 8095 nw 8 st, miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027278 | EGO MOTORS AUTO SALES | EXPIRED | 2013-03-19 | 2018-12-31 | - | 4111 NW 1332 STREET, UNIT I, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7862 NW 55 ST, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5731 nw 114 path, apto #107, miami, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 7862 NW 55 ST, DORAL, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000414615 | ACTIVE | 1000000962324 | MIAMI-DADE | 2023-08-29 | 2043-09-06 | $ 15,985.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J15001058623 | ACTIVE | 1000000694425 | BAY | 2015-09-16 | 2035-12-04 | $ 1,016.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J15001053459 | ACTIVE | 1000000693426 | DADE | 2015-09-04 | 2035-12-04 | $ 432.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000750618 | ACTIVE | 1000000685677 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 11,258.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000180959 | TERMINATED | 1000000579343 | MIAMI-DADE | 2014-01-29 | 2034-02-07 | $ 1,423.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-04 |
Domestic Profit | 2011-08-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State