Search icon

MOTORSPORT MIAMI INC - Florida Company Profile

Company Details

Entity Name: MOTORSPORT MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORSPORT MIAMI INC 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: 13 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P18000093751
FEI/EIN Number 83-2562622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14021 nw 20 court, opa locka, FL, 33054, US
Mail Address: 3088 sw 181 terr, miramar, FL, 33029, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
quezada yenny President 14021 nw 20 court, opa locka, FL, 33054
QUEZADA YENNY Agent 14021 nw 20 court, opa locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 QUEZADA, YENNY -
CHANGE OF MAILING ADDRESS 2020-07-21 14021 nw 20 court, opa locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 14021 nw 20 court, opa locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 14021 nw 20 court, opa locka, FL 33054 -
AMENDMENT 2019-10-15 - -
AMENDMENT 2018-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000471102 ACTIVE 1000000965338 DADE 2023-10-02 2043-10-04 $ 8,534.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000071672 ACTIVE 1000000915387 DADE 2022-02-07 2042-02-09 $ 1,379.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000257786 TERMINATED 1000000888821 DADE 2021-05-18 2041-05-26 $ 1,495.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000620888 TERMINATED 1000000839798 DADE 2019-09-16 2039-09-18 $ 166.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-03
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State