Search icon

MOTIVO TRADING, INC. - Florida Company Profile

Company Details

Entity Name: MOTIVO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTIVO TRADING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1991 (34 years ago)
Document Number: S88728
FEI/EIN Number 650297785

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

Address: 1680 NW 82 AVENUE, DORAL, FL, 33126, US
Mail Address: P.O. BOX 52-0961, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA NETO IVO President 2843 SOUTH BAYSHORE DR., # 12D, MIAMI, FL, 33133
VIEIRA NETO IVO Director 2843 SOUTH BAYSHORE DR., # 12D, MIAMI, FL, 33133
TAMBURUS LUCAS M Vice President RUA DR. LOURENCO GRANATO, 21, CAMPINAS, 13093
PLAZA MAYRA Director 2843 S. BAYSHORE DR. # 12D, MIAMI, FL, 33133
VIEIRA NETO IVO Agent 2843 SOUTH BAYSHORE DR., C. GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 1680 NW 82 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2843 SOUTH BAYSHORE DR., 12D, C. GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-03-04 1680 NW 82 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2003-01-30 VIEIRA NETO, IVO -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-14
Off/Dir Resignation 2017-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State