Search icon

M E P MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: M E P MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M E P MOTORS, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000016565
FEI/EIN Number 650576445

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

Address: 8580 NW 56 STREET, MIAMI, FL, 33166, US
Mail Address: 8580 NW 56 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAZARO Director 8580 NW 56TH ST., MIAMI, FL, 33166
FERNANDEZ LAZARO President 8580 NW 56TH ST., MIAMI, FL, 33166
FERNANDEZ LAZARO Treasurer 8580 NW 56TH ST., MIAMI, FL, 33166
FERNANDEZ LAZARO Secretary 8580 NW 56TH ST., MIAMI, FL, 33166
FERNANDEZ LAZARO Agent 8580 NW 56 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 8580 NW 56 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-03-29 8580 NW 56 STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State