Search icon

ENGINETECH PRIX CORP.

Company Details

Entity Name: ENGINETECH PRIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2015 (9 years ago)
Document Number: P12000087220
FEI/EIN Number 46-1202460
Address: 7237 SW 41 ST, MIAMI, FL, 33155, US
Mail Address: 7237 SW 41 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONCHA MANUEL Agent 7237 SW 41 ST, MIAMI, FL, 33155

President

Name Role Address
CONCHA BARRENECHEA ALVARO President 17190 SW 94 AVE, Palmeto Bay, FL, 33157

Director

Name Role Address
CONCHA BARRENECHEA ALVARO Director 17190 SW 94 AVE, Palmeto Bay, FL, 33157
CONCHA MANUEL Director 20762 SW 80 COURT, CUTLER BAY, FL, 33189
CONCHA LEONARDO Director 20762 SW 80 CT, MIAMI, FL, 33189
CONCHA ALFREDO Director 22509 SW 102 AVE, MIAMI, FL, 33190

Vice President

Name Role Address
CONCHA MANUEL Vice President 20762 SW 80 COURT, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086655 EPC MOTORCYCLES ACTIVE 2018-08-06 2028-12-31 No data 7237 SW 41ST STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7237 SW 41 ST, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-04-25 7237 SW 41 ST, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7237 SW 41 ST, MIAMI, FL 33155 No data
AMENDMENT 2015-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
Amendment 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State