Search icon

MERCURY EXPRESS COURIERS, INC. - Florida Company Profile

Company Details

Entity Name: MERCURY EXPRESS COURIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY EXPRESS COURIERS, 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: 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000005983
FEI/EIN Number 263164243

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

Address: 1717 N Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 168 SE FIRST St, SUITE 901, MIAMI, FL, 33131, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL JOEL Director 1717 N Bayshore Dr, MIAMI, FL, 33132
FRANTZ JEFFREY E Agent 3146 JOHN P. CURCI DRIVE, PEMBROKE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045542 NATIONWIDE & FLORIDA PROCESS SERVERS & INVETIGATIONS EXPIRED 2017-04-26 2022-12-31 - 139 NE 1ST ST, SUITE 603, MIAMI, FL, 33132
G08365900922 COURTHOUSE EXPRESS LEGAL COURIERS EXPIRED 2008-12-30 2013-12-31 - 139 NE 1 STREET, SUITE 603, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1717 N Bayshore Dr, Suite 3755, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-30 1717 N Bayshore Dr, Suite 3755, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-26 FRANTZ, JEFFREY Esquire -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630107 ACTIVE 1000000909327 DADE 2021-12-06 2031-12-08 $ 2,412.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508088601 2021-03-18 0455 PPP 168 SE 1st St Ste 901, Miami, FL, 33131-1415
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22765
Loan Approval Amount (current) 22765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1415
Project Congressional District FL-27
Number of Employees 2
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23128.61
Forgiveness Paid Date 2022-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State