Search icon

M5 AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: M5 AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M5 AUTOMOTIVE GROUP, 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: 24 May 2012 (13 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: P12000048207
FEI/EIN Number 46-2912978

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

Address: 4960 SW 52ND STREET, DAVIE, FL, 33314, US
Mail Address: 4960 SW 52ND STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCTILLER TROMANE L President 4960 SW 52ND STREET, DAVIE, FL, 33314
MCTILLER FELICIA Secretary 4960 SW 52ND STREET, DAVIE, FL, 33314
MCTILLER FELICIA Treasurer 4960 SW 52ND STREET, DAVIE, FL, 33314
MCTILLER TROMANE L Agent 4960 SW 52ND STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 4960 SW 52ND STREET, SUITE 405, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-11-06 4960 SW 52ND STREET, SUITE 405, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 4960 SW 52ND STREET, SUITE 405, DAVIE, FL 33314 -
AMENDMENT 2014-04-07 - -
AMENDMENT 2013-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000194542 TERMINATED 1000000707855 BROWARD 2016-03-10 2036-03-17 $ 1,908.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000520300 TERMINATED 1000000674086 BROWARD 2015-04-17 2035-04-27 $ 3,052.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-11-06
Amendment 2014-04-07
ANNUAL REPORT 2014-01-14
Amendment 2013-09-10
ANNUAL REPORT 2013-08-29
Domestic Profit 2012-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State