Search icon

MOTO VALLE CAR REPAIR INC. - Florida Company Profile

Company Details

Entity Name: MOTO VALLE CAR REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTO VALLE CAR REPAIR 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000003639
FEI/EIN Number 650887287

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

Address: 12398 SW 128TH ST., UNIDAD #109, MIAMI, FL, 33186
Mail Address: 12398 SW 128TH ST., UNIDAD #109, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO FERNANDO A President 6024 S.W. 128TH CT., MIAMI, FL, 33183
VALLEJO FERNANDO A Secretary 6024 S.W. 128TH CT., MIAMI, FL, 33183
VALLEJO FERNANDO A Director 6024 S.W. 128TH CT., MIAMI, FL, 33183
VALLEJO FERMINA O Vice President 6024 S.W. 128TH CT., MIAMI, FL, 33183
VALLEJO FERNANDO A Agent 6024 S.W. 128TH CT., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 1999-06-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State