Entity Name: | SOMAR MOTORKARS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000008742 |
Address: | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054, US |
Mail Address: | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS HECTOR MIGUEL | Agent | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMOS HECTOR | Director | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMOS HECTOR | President | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMOS HECTOR | Treasurer | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMOS HECTOR | Secretary | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMOS HECTOR | Vice President | 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | RAMOS, HECTOR MIGUEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 1951 NW 141ST BAY 42, OPA LOCKA, FL 33054 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2019-02-22 |
Domestic Profit | 2019-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State