Search icon

MERCEDES SERVICES, INC.

Company Details

Entity Name: MERCEDES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: P03000011658
FEI/EIN Number NOT APPLICABLE
Address: 14230 N.E. 18TH AVE, MIAMI, FL, 33181, US
Mail Address: 14230 N.E. 18TH AVE, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kohli Calvin Agent 14230 NE 18TH AVE, NORTH MIAMI, FL, 33181

President

Name Role Address
KOHLI PRAMINDER President 14230 N.E. 18TH AVENUE, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023511 MERCEDES SERVICES MIAMI ACTIVE 2019-02-17 2029-12-31 No data 14230 NE 18TH AVENUE, NORTH MIAMI, FL, 33181
G19000022799 MERCEDES SERVICES ACTIVE 2019-02-14 2029-12-31 No data 14230 NE 18TH AVENUE, NORTH MIAMI, FL, 33181
G05186900005 EUROPEAN AUTO WORLD ACTIVE 2005-07-05 2025-12-31 No data 14230 NE 18TH AVE, NORTH MIAMI, FL, 33181
G03259900005 MERCEDESERVICES ACTIVE 2003-09-18 2028-12-31 No data 14230 NE 18TH AVENUE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 Kohli, Calvin No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 14230 N.E. 18TH AVE, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2014-04-28 14230 N.E. 18TH AVE, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 14230 NE 18TH AVE, # 2B, NORTH MIAMI, FL 33181 No data
AMENDMENT 2006-06-05 No data No data
NAME CHANGE AMENDMENT 2003-05-12 MERCEDES SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007747706 2020-05-01 0455 PPP 14230 NE 18th Avenue, North Miami, FL, 33181
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9260.31
Forgiveness Paid Date 2020-12-31
4363418406 2021-02-06 0455 PPS 14230 NE 18th Ave, North Miami, FL, 33181-1502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1502
Project Congressional District FL-24
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7854.6
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State