Search icon

MANAGEMENT AUTOMATED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT AUTOMATED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT AUTOMATED SERVICES, 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: 01 Sep 1988 (37 years ago)
Document Number: K32220
FEI/EIN Number 650070736

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

Address: 6691 SW 40TH STREET, MIAMI, FL, 33155, US
Mail Address: 6691 SW 40TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANAGEMENT AUTOMATED SERVICES GHT BENEFIT PLAN 2023 650070736 2025-01-30 MANAGEMENT AUTOMATED SERVICES 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 3052741446
Plan sponsor’s address 6691 BIRD RD, MIAMI, FL, 331554831

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
MANAGEMENT AUTOMATED SERVICES GHT BENEFIT PLAN 2022 650070736 2024-01-30 MANAGEMENT AUTOMATED SERVICES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 3052741446
Plan sponsor’s address 6691 BIRD RD, MIAMI, FL, 331554831

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
MANAGEMENT AUTOMATED SERVICES GHT BENEFIT PLAN 2021 650070736 2022-12-30 MANAGEMENT AUTOMATED SERVICES 7
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 3052741446
Plan sponsor’s address 6691 BIRD RD, MIAMI, FL, 331554831

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SARRIA ALBERTO D Vice President 1250 SINGER DR, RIVIERA BEACH, FL, 33404
SARRIA, JORGE A. Director 6840 SW 82nd AVENUE, MIAMI, FL, 33143
SARRIA, JORGE A. President 6840 SW 82nd AVENUE, MIAMI, FL, 33143
SARRIA, SOFIA F. Secretary 6840 SW 82nd AVENUE, MIAMI, FL, 33143
SARRIA, JORGE A. Agent 6840 SW 82nd AVENUE, MIAMI, FL, 33143
SARRIA, SOFIA F. Director 6840 SW 82nd AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 718 VALENCIA AVE, UNIT 303, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-25 6691 SW 40TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6691 SW 40TH STREET, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8129297008 2020-04-08 0455 PPP 7700 n kendall drive, MIAMI, FL, 33156-7523
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7523
Project Congressional District FL-27
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97690.96
Forgiveness Paid Date 2021-01-07
7977338404 2021-02-12 0455 PPS 7700 N Kendall Dr Ste 302, Miami, FL, 33156-7559
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98475
Loan Approval Amount (current) 98475.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7559
Project Congressional District FL-27
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99122.86
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State