Search icon

MF MOTORS CORP - Florida Company Profile

Company Details

Entity Name: MF MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MF MOTORS 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: 25 May 2016 (9 years ago)
Document Number: P16000046672
FEI/EIN Number 812780325

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

Address: 13081 NW 43RD AVE., OPA LOCKA, FL, 33024, US
Mail Address: 3911 NW 177 STREET, MIAMI GARDENS, FL, 33055, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARCOS A President 13081 NW 43RD AVE., OPA LOCKA, FL, 33024
HERNANDEZ MARCOS A Agent 13081 NW 43rd AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 13081 NW 43RD AVE., UNIT B4, OPA LOCKA, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-01-23 13081 NW 43RD AVE., UNIT B4, OPA LOCKA, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 13081 NW 43RD AVE, UNIT B4, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 13081 NW 43RD AVE., UNIT B-4, OPA LOCKA, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 13081 NW 43rd AVE, UNIT B4, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-06-06 13081 NW 43RD AVE., UNIT B-4, OPA LOCKA, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-28
Off/Dir Resignation 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State