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 |
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 |
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 | - | - |
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 |
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