Search icon

MG MARTIAL ARTS & SPORT CENTER CORP. - Florida Company Profile

Company Details

Entity Name: MG MARTIAL ARTS & SPORT CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG MARTIAL ARTS & SPORT CENTER 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: 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: 21 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P04000065973
FEI/EIN Number 201023559

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

Address: 4105 E 4th AVE, HIALEAH, FL, 33013, US
Mail Address: 680 WEST 56 ST, HIALEAH, FL, 33012, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NUBIA President 680 WEST 56 ST, HIALEAH, FL, 33012
GONZALEZ NUBIA PRESIDE Agent 680 WEST 56 ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043550 LITTLE SAMURAIS ACADEMY EXPIRED 2011-05-05 2016-12-31 - 4133-4149 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 GONZALEZ, NUBIA, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 680 WEST 56 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-05 4105 E 4th AVE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4105 E 4th AVE, HIALEAH, FL 33013 -
AMENDMENT 2011-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283957308 2020-05-01 0455 PPP 4149 Palm Ave, Hialeah, FL, 33012
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8865.69
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State