Search icon

MOTITA PARTY RENTALS, INC - Florida Company Profile

Company Details

Entity Name: MOTITA PARTY RENTALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTITA PARTY RENTALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000075636
FEI/EIN Number 46-3634092

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

Address: 3635 nw 106th st, MIAMI, FL, 33147, US
Mail Address: 900 ne 195th, North miami beach, FL, 33179, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGANDONA JOSEPH R President 900 ne 195th, North miami beach, FL, 33179
VILLACORTA MILAGROS Vice President 900 ne 195th, North miami beach, FL, 33179
ARGANDONA JOSEPH R Agent 900 ne 195th, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 3635 nw 106th st, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-05-01 3635 nw 106th st, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-05-01 ARGANDONA, JOSEPH RAul -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 900 ne 195th, Apt 618, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000641565 TERMINATED 1000000763247 DADE 2017-11-17 2037-11-22 $ 3,562.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000278444 TERMINATED 1000000711402 DADE 2016-04-21 2036-04-28 $ 1,471.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001113170 TERMINATED 1000000700936 MIAMI-DADE 2015-12-02 2025-12-14 $ 891.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State