Entity Name: | M K S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (14 years ago) |
Document Number: | P02000076267 |
FEI/EIN Number | 043708052 |
Address: | 13887-85 SW 142nd Ave, Miami, FL, 33186, US |
Mail Address: | 13887-85 SW 142nd Ave, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO KARLA V | Agent | 12341 S.W. 39TH TRRACE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
SANTIAGO MARK A | President | 12341 S.W. 39TH TERRACE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
SANTIAGO KARLA V | Vice President | 12341 S.W. 39TH TERRACE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000000480 | J.R. AUTO REPAIR | ACTIVE | 2024-01-03 | 2029-12-31 | No data | 13887 SW 142ND AVE, 1811 LUDLAM ROAD, MIAMI, FL, 33186 |
G07338900247 | WESTCHESTER TIRE CENTER | ACTIVE | 2007-12-04 | 2027-12-31 | No data | 13887-85 SW 142ND AVE UNIT 32/33, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 13887-85 SW 142nd Ave, unit 32/33, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 13887-85 SW 142nd Ave, unit 32/33, Miami, FL 33186 | No data |
REINSTATEMENT | 2010-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001800797 | TERMINATED | 1000000556320 | COLUMBIA | 2013-11-26 | 2033-12-26 | $ 4,877.20 | STATE OF FLORIDA7018973 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State