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 |
Name | Role | Address |
---|---|---|
CAPADORO NICOLA J | Agent | 3564 W 97 ST, HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
CAPADORO NICOLA J | President | 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 | 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 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State