Search icon

MARIO & SONS TIRES AND AUTO REPAIR INC - Florida Company Profile

Company Details

Entity Name: MARIO & SONS TIRES AND AUTO REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO & SONS TIRES AND AUTO REPAIR 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: 19 Jul 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P23000053690
Address: 111 SW 5TH COURT, POMPANO BEACH, FL, 33060, US
Mail Address: 111 SW 5TH COURT, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATOUR MOAIED President 111 SW 5TH COURT, POMPANO BEACH, FL, 33060
MALIK SHABAN Agent 5300 W. HILLSBORO BLVD., STE 218, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097507 EUROASIAN AUTO SERVICE ACTIVE 2023-08-21 2028-12-31 - 111 SW 5TH CT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
Domestic Profit 2023-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561797807 2020-05-26 0455 PPP 101 sw 5th st, pompano beach, FL, 33060-7903
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8526
Loan Approval Amount (current) 8526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address pompano beach, BROWARD, FL, 33060-7903
Project Congressional District FL-23
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8601.22
Forgiveness Paid Date 2021-04-14
5033988404 2021-02-07 0455 PPS 101 SW 5th St, Pompano Beach, FL, 33060-7903
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7947.5
Loan Approval Amount (current) 7947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7903
Project Congressional District FL-23
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8007.33
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State