Search icon

ESCUDERO MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: ESCUDERO MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESCUDERO 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: 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: 09 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000041781
FEI/EIN Number 86-3481686

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

Address: 10705 sw 216th st, Miami, FL, 33170, US
Mail Address: 10705 sw 216th st, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO LOPEZ RAFAEL Owner 14608 SW 280 ST, HOMESTEAD, FL, 33032
CAMEJO LOPEZ RAFAEL Agent 10705 sw 216th st, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10705 sw 216th st, unit 202, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10705 sw 216th st, unit 202, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-04-30 10705 sw 216th st, unit 202, Miami, FL 33170 -
NAME CHANGE AMENDMENT 2020-08-17 ESCUDERO MOTORS CORP. -
REGISTERED AGENT NAME CHANGED 2020-07-09 CAMEJO LOPEZ, RAFAEL -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
Name Change 2020-08-17
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State