Search icon

MS RACING GROUP INC. - Florida Company Profile

Company Details

Entity Name: MS RACING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS RACING 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000006489
FEI/EIN Number 46-2063593

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

Address: 14842 SW 148 ST CIRCLE, MIAMI, FL, 33196, US
Mail Address: 14842 SW 148 ST CIRCLE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MANNY President 14842 SW 148 ST CIRCLE, MIAMI, FL, 33196
SANCHEZ MANNY Agent 15054 SW 142 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 14842 SW 148 ST CIRCLE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2018-10-22 14842 SW 148 ST CIRCLE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 15054 SW 142 PLACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-09-06 SANCHEZ, MANNY -
REINSTATEMENT 2018-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-09-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State