Search icon

CARLINK MOTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: CARLINK MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLINK MOTORS CORPORATION 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: 26 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: P93000053347
FEI/EIN Number 650430822

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

Address: 11249 NW 27 AVENUE, MIAMI, FL, 33167, US
Mail Address: 11249 NW 27 AVENUE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMANA EMMANUEL Director 11249 NW 27TH AVE., MIAMI, FL, 33167
IMANA ONEKA Vice President 11249 NW 27 AVENUE, MIAMI, FL, 33167
IMANA EMMANUEL Agent 11249 NW 27TH AVE., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-03 - -
CHANGE OF MAILING ADDRESS 2011-03-25 11249 NW 27 AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-08 11249 NW 27TH AVE., MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2006-12-08 - -
REGISTERED AGENT NAME CHANGED 2006-12-08 IMANA, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 11249 NW 27 AVENUE, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
Amendment 2018-08-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State