Search icon

MOTO ENTERPRISE SOUTH, INC

Company Details

Entity Name: MOTO ENTERPRISE SOUTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Document Number: P13000036418
FEI/EIN Number 46-2598776
Address: 91812 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 56 PASTURE FARM DRIVE, Middletown, RI, 02842, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Carrington Christie-Ann G Agent 91812 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

President

Name Role Address
GHIRARDI ROBERT President 56 PASTURE FARM DR, MIDDLETOWN, RI, 02842

Vice President

Name Role Address
GHIRARDI MAURA M Vice President 56 PASTURE FARM DR, MIDDLETOWN, RI, 02842

Treasurer

Name Role Address
GHIRARDI Maura M Treasurer 56 PASTURE FARM DR, MIDDLETOWN, RI, 02842

Secretary

Name Role Address
GHIRARDI MAURA M Secretary 56 PASTURE FARM DR, MIDDLETOWN, RI, 02842

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038866 FROGGY'S FITNESS ACTIVE 2013-04-23 2028-12-31 No data 91812 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 91812 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 Carrington, Christie-Ann Gafgen No data
CHANGE OF MAILING ADDRESS 2014-04-28 91812 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 91812 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State