Search icon

MAIL NET CENTER COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MAIL NET CENTER COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIL NET CENTER COMMUNICATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000105604
FEI/EIN Number 65-0898586

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

Address: 16782 SW 88 St., MIAMI, FL, 33196, US
Mail Address: 16782 SW 88 St., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO JAVIER Manager 16782 SW 88 St., MIAMI, FL, 33196
PINO CHARY Authorized Member 5060 SW 154 PLACE, MIAMI, FL, 33185
PINO JAVIER JR Authorized Member 5060 SW 154 PLACE, MIAMI, FL, 33185
PINO JOSEPH Authorized Member 5060 SW 154 PLACE, MIAMI, FL, 33185
PINO JAVIER Agent 16782 SW 88 St., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019872 THE UPS STORE EXPIRED 2013-02-26 2018-12-31 - 8770 SW 72 ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 16782 SW 88 St., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-01-19 16782 SW 88 St., MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 16782 SW 88 St., MIAMI, FL 33196 -
LC AMENDMENT 2015-10-22 - -
CONVERSION 2012-08-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000018774. CONVERSION NUMBER 100000124601

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
LC Amendment 2015-10-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471677709 2020-05-01 0455 PPP 8724 SUNSET DRIVE, MIAMI, FL, 33173
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26147
Loan Approval Amount (current) 26147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26336.12
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State