Search icon

MISSION AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISSION AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P00000113873
FEI/EIN Number 651061224
Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIL FERDINAND President 10001 NW 7TH AVE, MIAMI, FL, 33150
CHARLES AMORY Vice President 10001 NW 7TH AVE, MIAMI, FL, 33150
CHARLES LAWRENCE L Treasurer 10001 NW 7TH AVE, MIAMI, FL, 33150
FERTIL MARCUS P Secretary 10001 NW 7TH AVE, MIAMI, FL, 33150
CHARLES LAWRENCE Agent 10001 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046220 MISSION AUTO PLAZA ACTIVE 2024-04-04 2029-12-31 - 10001 NW 7TH AVE, MIAMI, FL, 33150
G21000153060 MISSION AUTO SALES ACTIVE 2021-11-16 2026-12-31 - 10001 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 CHARLES, LAWRENCE -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 10001 NW 7TH AVE, MIAMI, FL 33150 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 10001 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-09-29 10001 NW 7TH AVE, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000296317 TERMINATED 1000000992916 DADE 2024-05-13 2044-05-15 $ 6,606.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000242709 TERMINATED 1000000989377 DADE 2024-04-17 2044-04-24 $ 4,065.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85600.00
Total Face Value Of Loan:
85600.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88439.00
Total Face Value Of Loan:
88439.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$88,439
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,374.98
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $71,511.5
Utilities: $2,927.5
Rent: $14,000
Jobs Reported:
10
Initial Approval Amount:
$85,600
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,389.42
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $85,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State