Search icon

MST CORPORATION - Florida Company Profile

Company Details

Entity Name: MST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MST CORPORATION 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: 13 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2000 (24 years ago)
Document Number: P95000054225
FEI/EIN Number 650598477

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

Address: 2150 NW 21ST ST, MIAMI, FL, 33142, US
Mail Address: 2150 NW 21ST ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEWANI SURESH J President 7401 SW 72 CT, MIAMI, FL
TEWANI VIMLA J Vice President 7244 SW 72 ST, MIAMI, FL, 33142
TEWANI MONICA J Vice President 7244 SW 72 ST, MIAMI, FL, 33143
TEWANI JAKE Secretary 7401 SW 72ND CT, MIAMI, FL, 33143
TEWANI SURESH J Agent 7401 SW 72 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2150 NW 21ST ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-04 2150 NW 21ST ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-01-17 TEWANI, SURESH J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 7401 SW 72 CT, MIAMI, FL 33143 -
REINSTATEMENT 2000-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
MST CORPORATION, etc., VS CARIBE INSURANCE AGENCY CORPORATION, 3D2019-2288 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17413

Parties

Name MST CORPORATION
Role Appellant
Status Active
Representations Mark Evans Kass, Annabel C. Majewski, Roy D. Wasson
Name CARIBE INSURANCE AGENCY CORPORATION
Role Appellee
Status Active
Representations JEREMY A. KOSS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MST CORPORATION
Docket Date 2020-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARIBE INSURANCE AGENCY CORPORATION
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARIBE INSURANCE AGENCY CORPORATION
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MST CORPORATION
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/17/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MST CORPORATION
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MST CORPORATION
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/17/20
Docket Date 2020-03-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MST CORPORATION
Docket Date 2020-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Agreed Motion to Supplement the Record with Statement of Evidence and to Reset Briefing Schedule, filed on February 24, 2020, is granted as stated in the Motion.
Docket Date 2020-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ WITH STATEMENT OF EVIDENCE AND TO RESET BRIEFING SCHEDULE
On Behalf Of MST CORPORATION
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2020-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO DISMISS APPEAL
On Behalf Of MST CORPORATION
Docket Date 2019-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CARIBE INSURANCE AGENCY CORPORATION
Docket Date 2019-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR STAY PENDING APPEAL
On Behalf Of CARIBE INSURANCE AGENCY CORPORATION
Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TOMOTION FOR STAY PENDING APPEAL
On Behalf Of CARIBE INSURANCE AGENCY CORPORATION
Docket Date 2019-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Caribe Insurance Agency Corporation’s Response to the Appellant’s Motion for Stay is noted. The Court’s temporary stay entered on December 5, 2019, is hereby lifted.
Docket Date 2019-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Stay Pending Appeal, the trial court's November 1, 2019, order is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days from the date of this Order to the Appellant's Motion for Stay. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPEAL[Expedited Consideration Requested]
On Behalf Of MST CORPORATION
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MST CORPORATION
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 13, 2019.
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MST CORPORATION
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State