Search icon

INVERSIONES MI MOTOR INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES MI MOTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES MI MOTOR 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: 30 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P12000031054
FEI/EIN Number 36-4729465

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

Address: 3276 S SEMORAL BLVD, ORLANDO, FL, 32822, US
Mail Address: 3276 S SEMORAL BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANABEL President 3276 S SEMORAL BLVD, ORLANDO, FL, 32822
CAMPOS MARLON H Vice President 3276 S SEMORAL BLVD, ORLANDO, FL, 32822
RODRIGUEZ HURTADO ANABEL Agent 3276 S SEMORAL BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3276 S SEMORAL BLVD, APT 21, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-03-31 3276 S SEMORAL BLVD, APT 21, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2022-03-31 RODRIGUEZ HURTADO, ANABEL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3276 S SEMORAL BLVD, APT 21, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State