Search icon

MORENO MOTOR-SPORT CORP - Florida Company Profile

Company Details

Entity Name: MORENO MOTOR-SPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORENO MOTOR-SPORT CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P15000084155
FEI/EIN Number 47-5307813

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

Address: 4090 nw 132 st bay I, Opa-locka, FL, 33054, US
Mail Address: 9215 NW 33 AVE RD, MIAMI, FL, 33147, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RODRIGUEZ ALEXIS President 9215 NW 33 AVE RD, MIAMI, FL, 33147
MORENO PEREZ CARLOS A Vice President 9215 NW 33 AVE RD, MIAMI, FL, 33147
MORENO RODRIGUEZ ALEXIS Agent 9215 NW 33 AVE RD, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 4090 nw 132 st bay I, Opa-locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 9210 NW 33 AVE RD, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 4090 nw 132 st bay I, Opa-locka, FL 33054 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MORENO RODRIGUEZ, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State