Search icon

NYC MOTORCARS CORP

Company Details

Entity Name: NYC MOTORCARS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2023 (2 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P23000040195
FEI/EIN Number 93-1437799
Address: 8900 S US HWY 1792, MAITLAND, FL 32751
Mail Address: 8900 S US HWY 17 92, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, ADAM Agent 8900 S US HWY 1792, MAITLAND, FL 32751

Manager

Name Role Address
OTMAN, BENYAHIA T Manager 8900 S HWY 17/92, MAITLAND, FL 32751

Chief Executive Officer

Name Role Address
RAHMAN, S, MD Chief Executive Officer 8900 S US HIGHWAY 17 92, MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070070 OFFLEASE ORLANDO ACTIVE 2024-06-04 2029-12-31 No data 8900 S US HWY 17 92, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 8900 S US HWY 1792, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 8900 S US HWY 1792, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-03-06 8900 S US HWY 1792, MAITLAND, FL 32751 No data
NAME CHANGE AMENDMENT 2024-01-05 NYC MOTORCARS CORP No data
AMENDMENT 2023-12-01 No data No data
AMENDMENT AND NAME CHANGE 2023-10-10 ORLANDO OFFLEASE CORP No data
AMENDMENT 2023-06-02 No data No data
CONVERSION 2023-05-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F22000005320. CONVERSION NUMBER 100000240381

Documents

Name Date
ANNUAL REPORT 2024-03-06
Name Change 2024-01-05
Amendment 2023-12-01
Amendment and Name Change 2023-10-10
Amendment 2023-06-02
Domestic Profit 2023-05-23

Date of last update: 10 Feb 2025

Sources: Florida Department of State