Search icon

MK AUTO BROKER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MK AUTO BROKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MK AUTO BROKER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L14000087779
FEI/EIN Number 20-4588954

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

Address: 2095 N. STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 2115 ne 198 ter, miami, FL, 33179, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENBAR HALFON Authorized Member 2115 ne 198 terr, north miami, FL, 33179
Kislasi Mordi Authorized Member 2115 ne 198 terr, north miami, FL, 33179
COHEN YOSSEF Authorized Member 5821 FUNSTON STREET, HOLLYWOOD, FL, 33023
AYAL OREL Authorized Member 1975 NE 198 TER, N MIAMI, FL, 33179
HALFON ENBAR Agent 2115 ne 198 terr, north miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108244 SUPER DEAL MOTORS ACTIVE 2022-09-02 2027-12-31 - 2095 N STATE ROAD 7, HOLLYWOOD, FL, 33021
G14000048553 SUPER DEAL MOTORS EXPIRED 2014-05-16 2024-12-31 - PO BOX 667, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 2095 N. STATE ROAD 7, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2021-05-24 - -
CHANGE OF MAILING ADDRESS 2020-04-13 2095 N. STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2115 ne 198 terr, north miami, FL 33179 -
LC AMENDMENT 2018-07-05 - -
LC STMNT CORR 2014-07-01 - -
CONVERSION 2014-05-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000038476. CONVERSION NUMBER 700000141087

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000281614 ACTIVE 2019-007899-CA-01 MIAMI DADE CIRCUIT COURT 2020-08-05 2025-08-25 $54,789.00 DAIMLER TRUST, P.O. BOX 685, SUITE 308, ROANOKE, TX 76262

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-29
LC Amendment 2022-05-09
ANNUAL REPORT 2022-03-24
LC Amendment 2021-05-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-13
LC Amendment 2018-07-05

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36898.46
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36959.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State