Search icon

BMI MOTORS, INC.

Company Details

Entity Name: BMI MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000088627
FEI/EIN Number 814338811
Address: 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL, 32822, US
Mail Address: 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
POURRAIN FABIAN Agent 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL, 32822

President

Name Role Address
POURRAIN FABIAN President 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL, 32822

Treasurer

Name Role Address
POURRAIN FABIAN Treasurer 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 POURRAIN, FABIAN No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2017-04-24 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7653 NARCOOSSEE RD SUITE # D, ORLANDO, FL 32822 No data

Court Cases

Title Case Number Docket Date Status
BMI MOTORS, INC. and FABIAN POURRAIN, Appellants v. CASAL PROPERTY INVESTMENTS, LLC, Appellee. 6D2024-1468 2024-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-15459-O

Parties

Name BMI MOTORS, INC.
Role Appellant
Status Active
Name FABIAN POURRAIN
Role Appellant
Status Active
Name CASAL PROPERTY INVESTMENTS LLC
Role Appellee
Status Active
Representations Amber Nichole Williams
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FABIAN POURRAIN
View View File
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, and upon further consideration that no attorney has noticed an appearance on behalf of corporate Appellant, as previously ordered by this Court, this case is hereby dismissed.
View View File

Documents

Name Date
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State