Search icon

MR INTERNET SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MR INTERNET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR INTERNET SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2000 (25 years ago)
Document Number: P00000015663
FEI/EIN Number NOT APPLICABLE

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

Address: 5190 NW 167th St, Suite 306, MIAMI LAKES, FL, 33014, US
Mail Address: 5190 NW 167th St, Suite 306, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MICHAEL L President 5190 NW 167th St, MIAMI LAKES, FL, 33014
WALLACE MICHAEL L Director 5190 NW 167th St, MIAMI LAKES, FL, 33014
WALLACE MICHAEL L Secretary 5190 NW 167th St, MIAMI LAKES, FL, 33014
WALLACE MICHAEL L Treasurer 5190 NW 167th St, MIAMI LAKES, FL, 33014
Wallace Jacqueline Vice President 5190 NW 167th St, MIAMI LAKES, FL, 33014
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 5190 NW 167th St, Suite 306, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-03-31 5190 NW 167th St, Suite 306, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-03-26 EDWARD GARCIA, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 6163 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520956 TERMINATED 1000000606417 DADE 2014-04-07 2034-05-01 $ 2,668.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000492289 TERMINATED 1000000601641 MIAMI-DADE 2014-03-28 2034-05-01 $ 3,347.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001198861 TERMINATED 1000000518798 DADE 2013-07-18 2038-07-24 $ 5,043.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000431156 TERMINATED 1000000470270 MIAMI-DADE 2013-02-08 2033-02-13 $ 2,850.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000431164 TERMINATED 1000000470271 MIAMI-DADE 2013-02-08 2023-02-13 $ 470.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898388504 2021-02-26 0455 PPS 5190 NW 167th St Ste 102, Miami Lakes, FL, 33014-6329
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47689
Loan Approval Amount (current) 47689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6329
Project Congressional District FL-24
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48007.8
Forgiveness Paid Date 2021-11-10
6220037710 2020-05-01 0455 PPP 5190 NW 167TH ST STE 102, MIAMI LAKES, FL, 33014-6329
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) 33150
Loan Approval Amount (current) 33150
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6329
Project Congressional District FL-24
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33441.54
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State