Search icon

MULTIMOTOR CORP

Company Details

Entity Name: MULTIMOTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
CAPADORO NICOLA J Agent 3564 W 97 ST, HIALEAH, FL, 33018

President

Name Role Address
CAPADORO NICOLA J President 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 No data 4916 STATE RD 7 B, DAVIE, FL, 33314
G18000079525 MULTIMOTOR OF BROWARD EXPIRED 2018-07-24 2023-12-31 No data 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 No data
AMENDMENT 2018-07-09 No data No data
AMENDMENT 2018-06-19 No data No data

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: 02 Feb 2025

Sources: Florida Department of State