Search icon

MARK V PRINTING, LLC

Company Details

Entity Name: MARK V PRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L04000010539
FEI/EIN Number 200758698
Address: 140 N.E. 32ND COURT, OAKLAND PARK, FL, 33334, US
Mail Address: 140 N.E. 32ND COURT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BANER GUSTAVO D Agent 140 NE 32ND COURT, FORT LAUDERDALE, FL, 33334

Owner

Name Role Address
BANER GUSTAVO Owner 140 N.E. 32ND COURT, OAKLAND PARK, FL, 33334
BANER VIVIANA J Owner 140 NE 32ND COURT, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030430 COLOR COPIES USA ACTIVE 2022-03-02 2027-12-31 No data 140 NE 32ND COURT, OAKLAND PARK, FL, 33334
G18000007588 COLOR COPIES USA ACTIVE 2018-01-15 2028-12-31 No data 140 NE 32ND COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-04 BANER, GUSTAVO D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2008-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 140 NE 32ND COURT, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215787310 2020-04-30 0455 PPP 140 NE 32nd court, Oakland Park, FL, 33334
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8457.4
Forgiveness Paid Date 2021-01-14
5898528405 2021-02-09 0455 PPS 140 NE 32nd Ct, Oakland Park, FL, 33334-1136
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21649
Loan Approval Amount (current) 21649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-1136
Project Congressional District FL-23
Number of Employees 3
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21830.01
Forgiveness Paid Date 2021-12-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State