Entity Name: | MOTA COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTA COMMUNICATIONS, 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: | 03 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | S84492 |
FEI/EIN Number |
650290428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7969 N.W. 2nd ST, MIAMI, FL, 33126, US |
Mail Address: | 7969 N.W. 2nd ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, GIL | Director | 7969 N.W. 2nd ST, MIAMI, FL, 33126 |
RODRIGUEZ, RUTH A. | Director | 7969 N.W. 2nd ST, MIAMI, FL, 33126 |
RODRIGUEZ, GIL | Agent | 7969 N.W. 2nd ST, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073567 | AIRPORT POSTAL PACK & SHIP | EXPIRED | 2013-07-23 | 2018-12-31 | - | 7969 NW 2ND ST., MIAMI, FL, 33126 |
G11000096699 | MIAMI POSTAL PACK & SHIP 2 | EXPIRED | 2011-09-30 | 2016-12-31 | - | 7891 W. FLAGLER ST., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 7969 N.W. 2nd ST, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 7969 N.W. 2nd ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 7969 N.W. 2nd ST, MIAMI, FL 33126 | - |
REINSTATEMENT | 2013-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-11 |
REINSTATEMENT | 2013-12-20 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-11 |
CORAPREIWP | 2009-11-12 |
ANNUAL REPORT | 2007-07-11 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State