Search icon

MOTORO CARS INC - Florida Company Profile

Company Details

Entity Name: MOTORO CARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORO CARS 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: 16 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P19000073048
FEI/EIN Number 84-3168283

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

Address: 2865 NW 17TH AVE, Miami, FL, 33130, US
Mail Address: 2865 NW 17TH AVE, Miami, FL, 33142, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FELIX President 2865 NW 17TH AVE, Miami, FL, 33142
RECALDE LAW FIRM PA Agent 1815 PURDY AVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2865 NW 17TH AVE, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-03-08 2865 NW 17TH AVE, Miami, FL 33130 -
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 RECALDE LAW FIRM PA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 1815 PURDY AVE, MIAMI, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243483 ACTIVE 1000000989496 DADE 2024-04-18 2044-04-24 $ 3,439.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000243491 ACTIVE 1000000989497 DADE 2024-04-18 2044-04-24 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000069565 ACTIVE 1000000978779 DADE 2024-01-25 2044-01-31 $ 35,000.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000069573 ACTIVE 1000000978780 DADE 2024-01-25 2044-01-31 $ 1,423.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000290215 ACTIVE 1000000925643 DADE 2022-06-09 2042-06-15 $ 37,254.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000290223 ACTIVE 1000000925644 DADE 2022-06-09 2042-06-15 $ 1,255.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-19
AMENDED ANNUAL REPORT 2022-12-23
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-08
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-08-28
AMENDED ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2020-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State