Search icon

M.A.M. AUTO SALES, INC. - Florida Company Profile

Company Details

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

M.A.M. 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: 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000163123
FEI/EIN Number 203937631

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

Address: 578 NW 72ND STREET, MIAMI, FL, 33150, US
Mail Address: 578 NW 72ND STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO ANTONIO S President 578 NW 72ND STREET, MIAMI, FL, 33150
MATEO ANTONIO S Agent 578 NW 72ND STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 578 NW 72ND STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2006-09-20 578 NW 72ND STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2006-09-20 MATEO, ANTONIO S -
CANCEL ADM DISS/REV 2006-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-20 578 NW 72ND STREET, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000475470 ACTIVE 1000000224265 DADE 2011-07-12 2031-08-03 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-15
REINSTATEMENT 2006-09-20
Amendment 2006-06-15
Domestic Profit 2005-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State