Search icon

MEGATRADE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MEGATRADE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: F10000003722
FEI/EIN Number 621174622

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

Address: 7500 NW 25th Street, Unit 247, Miami, FL, 33122, US
Mail Address: 7500 NW 25th Street, Unit 247, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
MORAN JORGE E Director 1024 STONEWALL DRIVE, NASHVILLE, TN, 37204
MORAN JORGE E President 1024 STONEWALL DRIVE, NASHVILLE, TN, 37204
MORAN JUDY E Director 1024 STONEWALL DRIVE, NASHVILLE, TN, 37204
Waits Gina M Director 2727 WESTWOOD DRIVE, NASHVILLE, TN, 37204
MORAN JORGE E Agent 7500 NW 25th Street, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 7500 NW 25th Street, Unit 247, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-19 7500 NW 25th Street, Unit 247, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7500 NW 25th Street, Unit 2, Miami, FL 33122 -
REINSTATEMENT 2019-02-08 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 MORAN, JORGE E -
REINSTATEMENT 2016-12-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-02 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-02-08
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749467106 2020-04-14 0455 PPP 7500 25TH ST, MIAMI, FL, 33122-1700
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166230
Loan Approval Amount (current) 166230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1700
Project Congressional District FL-26
Number of Employees 16
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168352.28
Forgiveness Paid Date 2021-07-27
8694618301 2021-01-29 0455 PPS 7500 NW 25th St, Miami, FL, 33122-1713
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166230
Loan Approval Amount (current) 166230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1713
Project Congressional District FL-26
Number of Employees 16
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167008.78
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State