Search icon

MONTIEL MECHANIC SHOP CORP. - Florida Company Profile

Company Details

Entity Name: MONTIEL MECHANIC SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTIEL MECHANIC SHOP CORP. 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: 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: 30 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000032638
FEI/EIN Number 651131219

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

Address: 9362 NW South River Drive, Medley, FL, 33166, US
Mail Address: 9362 NW South River Dr., Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL CARLOS President 9326 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
MONTIEL CARLOS Agent 9362 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 9362 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-19 9362 NW South River Drive, Medley, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 9362 NW South River Drive, Medley, FL 33166 -

Documents

Name Date
Amendment 2017-02-21
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State