Search icon

SOMAR MOTORKARS CORP.

Company Details

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

Agent

Name Role Address
RAMOS HECTOR MIGUEL Agent 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

Director

Name Role Address
RAMOS HECTOR Director 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

President

Name Role Address
RAMOS HECTOR President 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
RAMOS HECTOR Treasurer 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

Secretary

Name Role Address
RAMOS HECTOR Secretary 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

Vice President

Name Role Address
RAMOS HECTOR Vice President 1951 NW 141ST BAY 42, OPA LOCKA, FL, 33054

Events

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

Documents

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