Search icon

MOTORMAN AUTO SALES ENTERPRISES, INC.

Company Details

Entity Name: MOTORMAN AUTO SALES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000021728
FEI/EIN Number NOT APPLICABLE
Address: 1441 SW 30TH AVE, BAY #4, POMPANO BEACH, FL, 33069, US
Mail Address: 141 ISLE OF VENICE, #5, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS JULIO F Agent 141 ISLE OF VENICE CONDO 5, FT. LAUDERDALE, FL, 33301

Director

Name Role Address
LESOVSKY EUGENE Director 7741 SW 134TH TERRACE, MIAMI, FL
EDWARDS JULIO F Director 141 ISLE CT VENICE #5, FORT LAUDERDALE, FL, 33301

President

Name Role Address
LESOVSKY EUGENE President 7741 SW 134TH TERRACE, MIAMI, FL

Vice President

Name Role Address
EDWARDS JULIO F Vice President 141 ISLE CT VENICE #5, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 1441 SW 30TH AVE, BAY #4, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 141 ISLE OF VENICE CONDO 5, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 1996-08-08 1441 SW 30TH AVE, BAY #4, POMPANO BEACH, FL 33069 No data
NAME CHANGE AMENDMENT 1996-01-24 MOTORMAN AUTO SALES ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State