Search icon

MULTIMOTOR CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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