Search icon

MOTORCYCLE DEPOT, INCORPORATED

Company Details

Entity Name: MOTORCYCLE DEPOT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V18582
FEI/EIN Number 65-0315558
Address: 11601 BISCAYNE BLVD., SUITE 200C, MIAMI, FL 33181
Mail Address: 11601 BISCAYNE BLVD., SUITE 200C, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUGUST, BRUCE Agent 11601 BISCAYNE BLVD, SUITE 200 C, MIAMI, FL 33181

President

Name Role Address
AUGUST, BRUCE President 11601 BISCAYNE BLVD, SUITE 200C, MIAMI, FL 33181

Director

Name Role Address
AUGUST, BRUCE Director 11601 BISCAYNE BLVD, SUITE 200C, MIAMI, FL 33181

Secretary

Name Role Address
AUGUST, LOUISE Secretary 11601 BISCAYNE BLVD. SUITE 200C, MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-05 AUGUST, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 11601 BISCAYNE BLVD, SUITE 200 C, MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 11601 BISCAYNE BLVD., SUITE 200C, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 1999-06-29 11601 BISCAYNE BLVD., SUITE 200C, MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-10-05
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-02-26
Off/Dir Resignation 1999-12-20
Reg. Agent Change 1999-12-20
Off/Dir Resignation 1999-10-14
Misc. 1999-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State