Search icon

TESTA ROSSA MOTORS, INCORPORATED

Company Details

Entity Name: TESTA ROSSA MOTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 1993 (32 years ago)
Document Number: P93000015815
FEI/EIN Number 65-0390705
Address: 9891 SW 30 Street, MIAMI, FL 33165
Mail Address: 9891 SW 30 Street., MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-NARANJO, JOSE W Agent 9891 SW 30 Street., MIAMI, FL 33165

Director

Name Role Address
PEREZ-NARANJO, JOSE W Director 9891 SW 30 Street., MIAMI, FL 33165

President

Name Role Address
PEREZ-NARANJO, JOSE W President 9891 SW 30 Street., MIAMI, FL 33165

Vice President

Name Role Address
PEREZ-NARANJO, JOSE W Vice President 9891 SW 30 Street., MIAMI, FL 33165

Secretary

Name Role Address
PEREZ-NARANJO, JOSE W Secretary 9891 SW 30 Street., MIAMI, FL 33165

Treasurer

Name Role Address
PEREZ-NARANJO, JOSE W Treasurer 9891 SW 30 Street., MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 9891 SW 30 Street, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2022-03-02 9891 SW 30 Street, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9891 SW 30 Street., MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2014-06-20 PEREZ-NARANJO, JOSE W No data
NAME CHANGE AMENDMENT 1993-05-19 TESTA ROSSA MOTORS, INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000162839 TERMINATED 1000000207212 DADE 2011-03-08 2031-03-16 $ 3,629.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State