Entity Name: | MARIO TIRE & MECHANICAL SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIO TIRE & MECHANICAL SHOP, 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: | 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, US |
Mail Address: | 1921 NW 36 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ URBINA MARIELA P | Vice President | 1921 NW 36 STREET, MIAMI, FL, 33142 |
CRUZ URBINA MARIELA | Agent | 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: 02 Apr 2025
Sources: Florida Department of State