Search icon

MISSION AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MISSION AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSION AUTO SALES, 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: 13 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P00000113873
FEI/EIN Number 651061224

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

Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513577306 2020-04-28 0455 PPP 10001 NW 7th Ave, MIAMI, FL, 33150-1301
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88439
Loan Approval Amount (current) 88439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1301
Project Congressional District FL-24
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89374.98
Forgiveness Paid Date 2021-05-25
5596008701 2021-04-02 0455 PPS 10001 NW 7th Ave, Miami, FL, 33150-1301
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1301
Project Congressional District FL-24
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86389.42
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State