Search icon

MOTOR MEN INVESTMENTS INC.

Company Details

Entity Name: MOTOR MEN INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P20000045694
FEI/EIN Number 85-1854063
Address: 1139 e commercial blvd, oakland park, FL, 33334, US
Mail Address: 1139 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SARAH MUHAMAD M Agent 10098 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
SARAH MUHAMAD President 10098 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
SALMAN AHMAD M Vice President 12460 NW 15TH ST APT 202, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029240 BLACK HORSE AUTOOTIVE ACTIVE 2021-03-02 2026-12-31 No data 1139 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
G20000131693 BLACK HORSE AUTOMOTIVE ACTIVE 2020-10-09 2025-12-31 No data 10098 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-05 SARAH, MUHAMAD M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-10 1139 e commercial blvd, oakland park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 1139 e commercial blvd, oakland park, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000507402 TERMINATED 1000000936245 BROWARD 2022-10-31 2032-11-02 $ 765.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000507410 TERMINATED 1000000936246 BROWARD 2022-10-31 2042-11-02 $ 28,354.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-04-10
Domestic Profit 2020-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State