Search icon

MFJ AUTO SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: MFJ AUTO SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFJ AUTO SUPPLY, 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: 11 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P18000085632
FEI/EIN Number 83-2341213

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

Address: 12760 Cairo Lane, OPA LOCKA, FL, 33054, US
Mail Address: 330 SW 27 AVE #508, MIAMI, FL, 33135, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVALETA ALEGRIA MARIO A President 16265 SW 292ND ST, HACIENDA, FL, 33033
SCOTT ISMAEL Vice President 11986 SW 12 ST, HOLLYWOOD, FL, 33025
ZAVALETA ALEGRIA MARIO ANTONIO Agent 16265 SW 292ND ST, HACIENDA, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 16265 SW 292ND ST, HACIENDA, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12760 Cairo Lane, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-09-21 12760 Cairo Lane, OPA LOCKA, FL 33054 -
REINSTATEMENT 2023-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 ZAVALETA ALEGRIA, MARIO ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-02
REINSTATEMENT 2021-04-30
REINSTATEMENT 2019-12-04
Amendment 2019-02-15
Domestic Profit 2018-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State