Entity Name: | M K S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M K S AUTOMOTIVE, 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: | 12 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | P02000076267 |
FEI/EIN Number |
043708052
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 MARK A | President | 12341 S.W. 39TH TERRACE, MIAMI, FL, 33175 |
SANTIAGO KARLA V | Vice President | 12341 S.W. 39TH TERRACE, MIAMI, FL, 33175 |
SANTIAGO KARLA V | Agent | 12341 S.W. 39TH TRRACE, 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 | - | 13887 SW 142ND AVE, 1811 LUDLAM ROAD, MIAMI, FL, 33186 |
G07338900247 | WESTCHESTER TIRE CENTER | ACTIVE | 2007-12-04 | 2027-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 13887-85 SW 142nd Ave, unit 32/33, Miami, FL 33186 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State