Search icon

FAMOUS THE FACTORY REPAIR AND BODY SHOPPING TO MOTORCYCLES, INC. - Florida Company Profile

Company Details

Entity Name: FAMOUS THE FACTORY REPAIR AND BODY SHOPPING TO MOTORCYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMOUS THE FACTORY REPAIR AND BODY SHOPPING TO MOTORCYCLES, 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: 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: 21 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000083253
FEI/EIN Number 453362937

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

Address: 145 E FLAGLER ST, A-4, MIAMI, FL, 33131
Mail Address: 145 E FLAGLER ST, A-4, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZ NAIAR M President 145 E FLAGLER ST #A-4, MIAMI, FL, 33131
R & P ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2013-08-22 FAMOUS THE FACTORY REPAIR AND BODY SHOPPING TO MOTORCYCLES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 145 E FLAGLER ST, A-4, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-05 145 E FLAGLER ST, A-4, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
Name Change 2013-08-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-05
Domestic Profit 2011-09-21

Date of last update: 02 May 2025

Sources: Florida Department of State