Search icon

MOTOR-POINT AUTO SALES, CORP

Company Details

Entity Name: MOTOR-POINT AUTO SALES, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P13000061149
FEI/EIN Number 46-3259344
Address: 1480 GLENWOOD CIRL, APOPKA, FL 32703
Mail Address: 1480 GLENWOOD CIRL, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRIAS, ROQUE H Agent 1480 Glenwood Cir, Apopka, FL 32703

Secretary

Name Role Address
Frias, Roque H Secretary 1480 Glenwood Cir, Apopka, FL 32703

President

Name Role Address
BAEZ, ALEXIS President 1480 Glenwood Cir, Apopka, FL 32703

General Director

Name Role Address
Aponte, Nelson Luis General Director 320 E. 176th Street, Apt 2E Bronx, NY 10457

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115837 MOTOR POINT A/S EXPIRED 2017-10-20 2022-12-31 No data 2730 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1480 Glenwood Cir, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1480 GLENWOOD CIRL, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2024-03-29 1480 GLENWOOD CIRL, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 FRIAS, ROQUE H No data
AMENDMENT 2020-07-09 No data No data
AMENDMENT 2019-08-07 No data No data
AMENDMENT 2013-11-25 No data No data
AMENDMENT 2013-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-14
Amendment 2020-07-09
ANNUAL REPORT 2020-02-07
Amendment 2019-08-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02

Date of last update: 22 Jan 2025

Sources: Florida Department of State