Search icon

MT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

MT 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: 14 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: P03000077061
FEI/EIN Number 200089699

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

Address: 8429 NW 68 STREET, MIAMI, FL, 33166, US
Mail Address: 8429 NW 68 STREET, MIAMI, FL, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELGAREJO RANDOLPH B President 11209 NW 75 TERRACE, DORAL, FL, 33178
MELGAREJO RANDOLPH B Agent 11209 NW 75 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-09 8429 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 8429 NW 68 STREET, MIAMI, FL 33166 -
AMENDMENT 2020-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 11209 NW 75 TERRACE, DORAL, FL 33178 -
AMENDMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-14 MELGAREJO, RANDOLPH B -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-23 - -
AMENDMENT 2005-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-05
Amendment 2020-09-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-26
Amendment 2018-07-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210127305 2020-05-01 0455 PPP 10775 NW 21ST ST STE 140, DORAL, FL, 33192-2021
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33192-2021
Project Congressional District FL-26
Number of Employees 4
NAICS code 519190
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 3905.9
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State