Search icon

MOTA LAW FIRM P.A. - Florida Company Profile

Company Details

Entity Name: MOTA LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTA LAW FIRM P.A. 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000030594
FEI/EIN Number 47-3641743

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

Address: 22605 SW 66th Ave., Boca Raton, FL, 33428-5979, US
Mail Address: 22605 SW 66th Ave., Boca Raton, FL, 33428, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA FRANCIS President 22605 SW 66th Ave., Boca Raton, FL, 334285979
MOTA FRANCIS Agent 22605 SW 66TH Ave., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 22605 SW 66th Ave., Apt 311B, Boca Raton, FL 33428-5979 -
CHANGE OF MAILING ADDRESS 2020-06-28 22605 SW 66th Ave., Apt 311B, Boca Raton, FL 33428-5979 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 22605 SW 66TH Ave., APT 311B, BOCA RATON, FL 33428 -
AMENDMENT 2015-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213264 ACTIVE 1000000783074 DADE 2018-05-23 2028-05-30 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Amendment 2015-05-04
Domestic Profit 2015-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State