Entity Name: | CITY MOTORS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY MOTORS GROUP, 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: | 22 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | P11000108093 |
FEI/EIN Number |
364719300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMAZANOV RAMIL | President | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021 |
RAMAZANOV RAMIL | Treasurer | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021 |
RAMAZANOV ZARIF | Vice President | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021 |
RAMAZANOV RAMIL | Agent | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 1297 EUCALYPTUS DRIVE, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2020-04-22 | - | - |
AMENDMENT | 2012-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-19 |
Amendment | 2020-04-22 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State