Entity Name: | MS & L AUTO PARTS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MS & L AUTO PARTS PLUS, 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: |
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: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P96000028072 |
FEI/EIN Number |
65-0660287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12705 CAIRO LANE, OPA LOCKA, FL 33054-4613 |
Mail Address: | 12705 CAIRO LANE, OPA LOCKA, FL 33054-4613 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA, EMILIO | Agent | 14333 NW 87TH PL, MIAMI LAKES, FL 33018 |
OLIVERA, TANIA | Vice President | 14333 NW 87TH PLACE, HIALEAH, FL 33018 |
MIRANDA, EMILIO | President | 14333 NW 87TH PLACE, HIALEAH, FL 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-23 | MIRANDA, EMILIO | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-16 | 14333 NW 87TH PL, MIAMI LAKES, FL 33018 | - |
AMENDMENT | 2004-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-17 | 12705 CAIRO LANE, OPA LOCKA, FL 33054-4613 | - |
CHANGE OF MAILING ADDRESS | 1998-12-17 | 12705 CAIRO LANE, OPA LOCKA, FL 33054-4613 | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-06-23 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-06-09 |
ANNUAL REPORT | 2007-07-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-02 |
Amendment | 2004-11-16 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State