Search icon

MATTRESS LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: MATTRESS LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTRESS LIQUIDATORS, 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: 18 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Feb 2010 (15 years ago)
Document Number: P05000056809
FEI/EIN Number 571220054

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

Address: 12031 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 12031 SW 117 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOLOVSKI LEONIDAS Jr. Director 220 NE 12 Avenue, HOMESTEAD, FL, 33030
SOKOLOVSKI LEONIDAS Jr. President 220 NE 12 Avenue, HOMESTEAD, FL, 33030
SOKOLOVSKI LEONIDAS Jr. Agent 12031 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 SOKOLOVSKI, LEONIDAS, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 12031 SW 117 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 12031 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-05-03 12031 SW 117 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688137708 2020-05-01 0455 PPP 12031 SW 117TH CT, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25236.83
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State