Search icon

MR. POOLS USA, CORP. - Florida Company Profile

Company Details

Entity Name: MR. POOLS USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. POOLS USA, CORP. 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000068902
FEI/EIN Number 020621173

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

Address: 5847 SW 2 Terr, MIAMI, FL, 33144, US
Mail Address: 5847 SW 2 TER, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARTURO President 5847 SW 2 TER, MIAMI, FL, 33144
RODRIGUEZ ARTURO Treasurer 5847 SW 2 TER, MIAMI, FL, 33144
RODRIGUEZ ARTURO Director 5847 SW 2 TER, MIAMI, FL, 33144
RODRIGUEZ ARTURO Agent 5847 SW 2 TER, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 5847 SW 2 TER, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-05-03 5847 SW 2 Terr, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-05-03 RODRIGUEZ, ARTURO -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 5847 SW 2 Terr, MIAMI, FL 33144 -
AMENDMENT 2017-08-22 - -
AMENDMENT 2005-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000296695 ACTIVE 2020-013959-CA-01 MIAMI-DADE CIR CT 2020-08-27 2025-09-09 $79,196.22 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2020-06-02
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-03-11
Amendment 2017-08-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237818004 2020-06-25 0455 PPP 5847 SW 2 TERRACE, MIAMI, FL, 33144-3306
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-3306
Project Congressional District FL-27
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.26
Forgiveness Paid Date 2021-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State