Search icon

MAS STAFFING, LLC

Company Details

Entity Name: MAS STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L17000013697
FEI/EIN Number 61-1771016
Address: 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418
Mail Address: 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAS STAFFING 401(K) PLAN 2023 611771016 2024-09-25 MAS STAFFING, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 5615128989
Plan sponsor’s address 13021 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
MAS STAFFING 401(K) PLAN 2022 611771016 2023-08-29 MAS STAFFING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 5615128989
Plan sponsor’s address 13021 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
MAS STAFFING 401(K) PLAN 2021 611771016 2022-10-17 MAS STAFFING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 5615128989
Plan sponsor’s address 13021 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410
MAS STAFFING 401(K) PLAN 2020 611771016 2021-09-16 MAS STAFFING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 5615128989
Plan sponsor’s address 13021 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410

Agent

Name Role Address
SPANIER, MAX A Agent 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418

Manager

Name Role Address
SPANIER, MAX A Manager 4880 Donald Ross Road, Suite 105 PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020283 SLOANE STAFFING ACTIVE 2022-01-21 2027-12-31 No data 4880 DONALD ROSS ROAD, SUITE 105, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-01-15 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 4880 Donald Ross Road, Suite 105, PALM BEACH GARDENS, FL 33418 No data
REINSTATEMENT 2019-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 SPANIER, MAX A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166117300 2020-04-30 0455 PPP 319 CLEMATIS ST STE 806, WEST PALM BEACH, FL, 33401-4635
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33497
Loan Approval Amount (current) 33497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-4635
Project Congressional District FL-22
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33797.1
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State