Search icon

MAUCO GLOBAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MAUCO GLOBAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUCO GLOBAL SOLUTIONS 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: 29 Oct 2012 (12 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: L12000136992
FEI/EIN Number 46-1289459

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

Address: 11402 NW 41St, Doral, FL, 33178, US
Mail Address: 11402 NW 41St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUCO ALBERTO J Managing Member 11402 NW 41St, Doral, FL, 33178
MAUCO ALBERTO Agent 300 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-29 11402 NW 41St, 223, Doral, FL 33178 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 11402 NW 41St, 223, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 MAUCO, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 300 S PINE ISLAND RD, 221, PLANTATION, FL 33324 -

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2563747410 2020-05-06 0455 PPP 10601 NW 43RD STREET, SUNRISE, FL, 33351
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350
Loan Approval Amount (current) 1350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25256
Servicing Lender Name Bridge Community Bank
Servicing Lender Address 302 Hwy 1 SE, MOUNT VERNON, IA, 52314-9501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 25256
Originating Lender Name Bridge Community Bank
Originating Lender Address MOUNT VERNON, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1358.29
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State