Search icon

MOTA COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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