Search icon

INNOVATIVE MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MOTORSPORTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000009977
FEI/EIN Number 650378024

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

Address: 8886 SW 129TH TERR., MIAMI, FL, 33176, US
Mail Address: P.O. BOX 144872, CORAL GABLES, FL, 33114-4872
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE WILLIAM President 3315 MONEGRO ST., CORAL GABLES, FL
GUERRA ARMANDO J Secretary 8450 S.W. 48TH ST., MIAMI, FL
MARQUEZ JOSE M Agent 780 N.W. LEJEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-21 8886 SW 129TH TERR., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-21 780 N.W. LEJEUNE ROAD, SUITE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1993-02-24 8886 SW 129TH TERR., MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State