Search icon

M & D INDUSTRIAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & D INDUSTRIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & D INDUSTRIAL SERVICES, 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: 11 Dec 2018 (7 years ago)
Date of dissolution: 09 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Sep 2024 (10 months ago)
Document Number: L18000284031
FEI/EIN Number 83-2888997

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

Address: 5896 Azalea Street, Port Orange, FL, 32127, US
Mail Address: 5896 Azalea Street, Port Orange, FL, 32127, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTOFE FRED Authorized Member 4580 Terrace Village Drive, Port Orange, FL, 32129
MENDOZA EDWARDO JR. Authorized Member P.O. BOX 87, WINK, TX, 79789
PRAGLE ROGER Authorized Member 4901 JACKSON STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-09 - -
LC AMENDMENT 2019-08-20 - -
LC AMENDMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5896 Azalea Street, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-02-25 5896 Azalea Street, Port Orange, FL 32127 -
LC AMENDMENT 2019-01-28 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-09-09
Reg. Agent Resignation 2024-06-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
LC Amendment 2019-08-20
LC Amendment 2019-06-25
ANNUAL REPORT 2019-02-25
LC Amendment 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$153,081.55
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,081.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,385.89
Servicing Lender:
Farmers State Bank of Alto Pass, Illinois
Use of Proceeds:
Payroll: $153,077.55
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$123,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,737.8
Servicing Lender:
Farmers State Bank of Alto Pass, Illinois
Use of Proceeds:
Payroll: $101,630
Utilities: $1,600
Rent: $4,770
Healthcare: $15600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State