Search icon

MPS AUTO MOTORS LLC - Florida Company Profile

Company Details

Entity Name: MPS AUTO MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPS AUTO MOTORS 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: 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: 27 Sep 2021 (4 years ago)
Date of dissolution: 24 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2024 (a year ago)
Document Number: L21000424631
FEI/EIN Number 87-2907590

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

Address: 3010 NW 20TH STREET, SUITE 3, MIAMI, FL, 33142, US
Mail Address: 3010 NW 20TH STREET, SUITE 3, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMARINO SANJURJO MAIKEL Manager 3010 NW 20TH STREET, MIAMI, FL, 33142
ANGELES MENDOZA MARYBY DE LOS Manager 3010 NW 20TH STREET, MIAMI, FL, 33142
PUMARINO SANJURJO MAIKEL Agent 3010 NW 20TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3010 NW 20TH STREET, SUITE 3, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-03-31 3010 NW 20TH STREET, SUITE 3, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3010 NW 20TH STREET, SUITE 3, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2022-10-01 PUMARINO SANJURJO, MAIKEL -
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613505 TERMINATED 1000000973456 BROWARD 2023-12-07 2043-12-13 $ 105,863.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-24
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-01
Florida Limited Liability 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State