Search icon

M K S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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