Search icon

MYDAYDA, INC. - Florida Company Profile

Company Details

Entity Name: MYDAYDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F19000003932
FEI/EIN Number 36-9400847

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

Address: 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL, 33308, US
Mail Address: 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tolliver Anthony Director 1841 Tranquility Court, Prosper, TX, 75078
Torres Jose Director 3236 NE 5th Street, Pompano, FL, 33062
Hopkins Andrew Director 4737 North Ocean Dr., Lauderdale-By-The-Sea, FL, 33308
Torres Jose Secretary 3236 NE 5th Street, Pompano, FL, 33062
C T CORPORATION SYSTEM Agent -
Torres Jose President 3236 NE 5th Street, Pompano, FL, 33062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-04-22 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118905 TERMINATED 1000000880023 COLUMBIA 2021-03-11 2041-03-17 $ 13,627.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
Foreign Profit 2019-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315427303 2020-04-30 0455 PPP 4737 N. Ocean Dr Suite 203, lauderdale by the sea, FL, 33308
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60082.5
Loan Approval Amount (current) 60082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address lauderdale by the sea, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 511210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 60798.48
Forgiveness Paid Date 2021-07-15
7225468405 2021-02-11 0455 PPS 4737 N Ocean Dr PMB 203, Lauderdale by the Sea, FL, 33308-2901
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127706.17
Loan Approval Amount (current) 127706.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-2901
Project Congressional District FL-23
Number of Employees 32
NAICS code 621999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 128692.35
Forgiveness Paid Date 2021-11-26

Date of last update: 01 May 2025

Sources: Florida Department of State