Search icon

MOTOPORT US CORPORATION

Company Details

Entity Name: MOTOPORT US CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P18000065919
FEI/EIN Number 83-1410612
Address: 1250 NW 57TH AVE, MIAMI, FL 33126
Mail Address: 1250 NW 57TH AVE, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Godoy, Arturo Agent 1250 NW 57TH AVE, MIAMI, FL 33126

President

Name Role Address
GODOY, NORMA President 1250 NW 57TH AVE, MIAMI, FL 33126

Vice President

Name Role Address
GODOY, ARTURO Vice President 1250 NW 57TH AVE, MIAMI, FL 33126
PINEDA, ANDRES Vice President 1250 NW 57TH AVE, MIAMI, FL 33126

Treasurer

Name Role Address
PINEDA, ANDRES Treasurer 1250 NW 57TH AVE, MIAMI, FL 33126

Secretary

Name Role Address
LOPEZ, MARIA T Secretary 1250 NW 57TH AVE, MIAMI, FL 33126

Chief Operating Officer

Name Role Address
GODOY, ARTURO Chief Operating Officer 1250 NW 57TH AVE, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092651 MOTOPORT USA ACTIVE 2018-08-20 2028-12-31 No data 1250 NW 57 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1250 NW 57TH AVE, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 Godoy, Arturo No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1250 NW 57TH AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-04-02 1250 NW 57TH AVE, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-07-31

Date of last update: 17 Jan 2025

Sources: Florida Department of State