Search icon

EGO MOTORS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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