Search icon

M & L EXOTIC MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: M & L EXOTIC MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & L EXOTIC 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: 14 Jun 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000051640
FEI/EIN Number 650759210

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

Address: 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL, 33060
Mail Address: 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANEM MOHAMED President 1021 NW 45TH STREET # 7, POMPANO BEACH, FL, 33064
GHANEM MOHAMED Agent 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-17 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2000-07-17 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-17 1221 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1998-02-16 GHANEM, MOHAMED -

Documents

Name Date
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-12-09
ADDRESS CHANGE 1997-01-03
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State