Entity Name: | MULTIMOTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTIMOTOR 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: | 30 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2018 (7 years ago) |
Document Number: | P17000056938 |
FEI/EIN Number |
82-2079465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3564 W 97 ST, HIALEAH, FL, 33018, US |
Address: | 4120 Nw 28 St, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPADORO NICOLA J | President | 3564 W 97 ST, HIALEAH, FL, 33018 |
CAPADORO NICOLA J | Agent | 3564 W 97 ST, HIALEAH, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124451 | OG TIRE LLC | EXPIRED | 2018-11-21 | 2023-12-31 | - | 4916 STATE RD 7 B, DAVIE, FL, 33314 |
G18000079525 | MULTIMOTOR OF BROWARD | EXPIRED | 2018-07-24 | 2023-12-31 | - | 4916 S STATE RD 7, HOLLYWOOD, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 4120 Nw 28 St, MIAMI, FL 33142 | - |
AMENDMENT | 2018-07-09 | - | - |
AMENDMENT | 2018-06-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000665042 | TERMINATED | 1000000797682 | DADE | 2018-09-19 | 2038-09-26 | $ 19,292.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
DEBIT MEMO# 033613-C | 2019-02-27 |
ANNUAL REPORT | 2019-02-15 |
Amendment | 2018-07-09 |
Amendment | 2018-06-19 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State