Search icon

MERGENET SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MERGENET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERGENET SOLUTIONS, 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: 17 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P00000027723
FEI/EIN Number 650995964

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

Address: 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL, 33442, US
Mail Address: 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001126463 - 23257 STATE ROAD 7, SUITE 207, BOCA RATON, FL, 33428 -

Filings since 2002-01-30

Form type REGDEX
File number 021-39380
Filing date 2002-01-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR MERGENET SOLUTIONS, INC. 2020 650995963 2021-10-14 MERGENET SOLUTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-12
Business code 541214
Sponsor’s telephone number 8889252526
Plan sponsor’s address 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR MERGENET SOLUTIONS, INC 2020 650995963 2021-07-20 MERGENET SOLUTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-12
Business code 541214
Sponsor’s telephone number 8889252526
Plan sponsor’s address 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERNANDEZ SHARA A Chief Executive Officer 1701 W. Hillsboro Blvd, Deerfield Beach, FL, 33442
SHER BRUCE M President 1701 W. Hillsboro Blvd, Deerfield Beach, FL, 33442
LERNER ALAN M Agent 2888 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 LERNER, ALAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-02-22 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL 33442 -
AMENDED AND RESTATEDARTICLES 2007-01-31 - -
AMENDMENT 2004-01-06 - -
AMENDMENT 2001-11-08 - -
AMENDMENT 2000-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608988601 2021-03-24 0455 PPS 1701 W Hillsboro Blvd Ste 303, Deerfield Beach, FL, 33442-1576
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145142
Loan Approval Amount (current) 145142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-1576
Project Congressional District FL-23
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146247.47
Forgiveness Paid Date 2021-12-28
1727258001 2020-06-23 0455 PPP 1701 W HILLSBORO BLVD, Suite 303, DEERFIELD BEACH, FL, 33442-1501
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158390
Loan Approval Amount (current) 144243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-1501
Project Congressional District FL-23
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145424.61
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State