Search icon

MT POOL DISTRIBUTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MT POOL DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2013 (12 years ago)
Document Number: P06000131162
FEI/EIN Number 205754073
Address: 7400 SW 41 STREET, MIAMI, FL, 33155, US
Mail Address: 7400 SW 41 STREET, MIAMI, FL, 33155
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA ADRIANA President 345 Gulf Road, Key Biscayne, FL, 33149
Lozada Cesar Treasurer 345 Gulf Road, Key Biscayne, FL, 33149
Moran Norberto Vice President 475 Woodcrest Rd, Key Biscayne, FL, 33149
Lozada Gisela Secretary 475 Woodcrest Rd, Key Biscayne, FL, 33149
LOZADA ADRIANA Agent 16930 NW 4 Avenue, MIAMI, FL, 33169

Form 5500 Series

Employer Identification Number (EIN):
205754073
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 7400 SW 41 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 16930 NW 4 Avenue, MIAMI, FL 33169 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-02-26 LOZADA, ADRIANA -
AMENDMENT 2013-02-26 - -
CHANGE OF MAILING ADDRESS 2011-02-11 7400 SW 41 STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-07-13 MT POOL DISTRIBUTOR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
392980.00
Total Face Value Of Loan:
392980.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$392,980
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$396,931.63
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $392,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State