Entity Name: | MC AUTO TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MC AUTO TRANSPORT 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: | 28 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | P13000071742 |
FEI/EIN Number |
46-3576440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6606 SW 131 PATH APT 1805 A, MIAMI, FL, 33183, US |
Mail Address: | 6606 SW 131 PATH APT 1805A, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camps Michel | President | 6606 SW 131 PATH APT 1805A, MIAMI, FL, 33183 |
CAMPS MICHEL | Agent | 6606 SW 131 PATH APT 1805 A, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 6606 SW 131 PATH APT 1805 A, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 6606 SW 131 PATH APT 1805 A, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 6606 SW 131 PATH APT 1805 A, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | CAMPS, MICHEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-14 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State