Search icon

MAKRO EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: MAKRO EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKRO EXPORT, 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: 30 May 2006 (19 years ago)
Document Number: P06000074919
FEI/EIN Number 562600146

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

Mail Address: 6425 NW 113TH CT, DORAL, FL, 33178, US
Address: 3365 NW 97 AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON FERNEL A Director 6425 NW 113TH CT, DORAL, FL, 33178
RINCON FERNEL A President 6425 NW 113TH CT, DORAL, FL, 33178
RINCON FERNEL A Secretary 6425 NW 113TH CT, DORAL, FL, 33178
JARA LUDY Director 6425 NW 113TH CT, DORAL, FL, 33178
JARA LUDY Vice President 6425 NW 113TH CT, DORAL, FL, 33178
JARA LUDY Treasurer 6425 NW 113TH CT, DORAL, FL, 33178
RINCON FERNEL Agent 6425 NW 113TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 3365 NW 97 AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-02-27 3365 NW 97 AVE., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 6425 NW 113TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-02-19 RINCON, FERNEL -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21750.00
Total Face Value Of Loan:
21750.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21750.00
Total Face Value Of Loan:
21750.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
21750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21859.64
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
21750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21859.05

Date of last update: 03 May 2025

Sources: Florida Department of State