Search icon

M.S.T. AUTOPARTS, CORP. - Florida Company Profile

Company Details

Entity Name: M.S.T. AUTOPARTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S.T. AUTOPARTS, 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: 05 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000081261
FEI/EIN Number 331219188

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

Address: 9000 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9000 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABBATH PIERRE Director 11201 NW 83 STREET, DORAL, FL, 33178
RABBATH PIERRE Agent 11201 NW 83 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075483 AUDIOSOUND EXPIRED 2012-07-30 2017-12-31 - 9000 SW 40 STREET, MIAMI, FL, 33165
G11000113748 MIAMISINGER.COM EXPIRED 2011-11-23 2016-12-31 - 13639 SW 26TH STREET, MIAMI, FL, 33175
G11000106158 SINGERMIA.COM EXPIRED 2011-10-31 2016-12-31 - 13639 SW 26 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 9000 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-04-25 9000 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 11201 NW 83 STREET, 204, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State