Entity Name: | MARIO TIRE & MECHANICAL SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MARIO TIRE & MECHANICAL SHOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P16000066887 |
FEI/EIN Number |
81-3571758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 NW 36 STREET, MIAMI, FL 33142 |
Mail Address: | 1921 NW 36 STREET, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ URBINA, MARIELA | Agent | 1921 NW 36 STREET, MIAMI, FL 33142 |
CRUZ URBINA, MARIELA PATRICIA | Vice President | 1921 NW 36 STREET, MIAMI, FL 33142 |
EDWIN MAURICIO CRUZ MENDEZA | President | 1921 NW 36 STREET, MIAMI, FL 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-18 | - | - |
AMENDMENT | 2022-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1921 NW 36 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CRUZ URBINA, MARIELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1921 NW 36 STREET, MIAMI, FL 33142 | - |
AMENDMENT | 2021-06-11 | - | - |
AMENDMENT | 2016-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000427480 | TERMINATED | 1000000871019 | DADE | 2020-12-24 | 2030-12-30 | $ 983.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000714491 | TERMINATED | 1000000845190 | DADE | 2019-10-24 | 2029-10-30 | $ 428.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000196194 | TERMINATED | 1000000818926 | DADE | 2019-03-08 | 2039-03-13 | $ 2,468.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000196202 | TERMINATED | 1000000818927 | DADE | 2019-03-08 | 2029-03-13 | $ 358.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment | 2023-12-18 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-10-26 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-06-11 |
AMENDED ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-09 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State