Search icon

MOTORAMA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MOTORAMA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORAMA ENTERPRISES, 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: 07 Nov 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000085451
Address: 2639 WEST 3 COURT, HIALEAH, FL, 33010
Mail Address: 2639 WEST 3 COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RICARDO M President 6181 SW 17 STREET, MIAMI, FL, 33155
FERNANDEZ RICARDO M Director 6181 SW 17 STREET, MIAMI, FL, 33155
FERNANDEZ JUAN A Secretary 6487 SW 10 TERRACE, MIAMI, FL, 33144
FERNANDEZ JUAN A Treasurer 6487 SW 10 TERRACE, MIAMI, FL, 33144
FERNANDEZ JUAN A Director 6487 SW 10 TERRACE, MIAMI, FL, 33144
LORENZO FRANK Vice President 2639 WEST 3 COURT, HIALEAH, FL, 33010
LORENZO FRANK Director 2639 WEST 3 COURT, HIALEAH, FL, 33010
ACOSTA CARLOS Vice President 1265 WEST 5 COURT, HIALEAH, FL, 33010
ACOSTA CARLOS Director 1265 WEST 5 COURT, HIALEAH, FL, 33010
FERNANDEZ RICARDO M Agent 6181 S.W. 17 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 01 Jun 2025

Sources: Florida Department of State