Search icon

MEKCO GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEKCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2007 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2008 (17 years ago)
Document Number: P07000000678
FEI/EIN Number 800243965
Address: 2775 nw 82 avenue, MIAMI, FL, 33122, US
Mail Address: 2775 nw 82 avenue, MIAMI, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTSET IXEL M Director 2775 NW 82 Ave, MIAMI, FL, 33122
UTSET WILLIAM F Director 2775 NW 82 AVE, DORAL, FL, 33122
UTSET WILLIAM F Agent 2775 NW 82 Ave, MIAMI, FL, 33122

Unique Entity ID

CAGE Code:
5LLG3
UEI Expiration Date:
2017-10-13

Business Information

Activation Date:
2016-09-13
Initial Registration Date:
2009-07-22

Commercial and government entity program

CAGE number:
5LLG3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-09-12

Contact Information

POC:
WILLIAM UTSET
Corporate URL:
http://www.mekcogroup.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115631 SATTO REPAIR CENTER USA EXPIRED 2018-10-25 2023-12-31 - 7500 NW 52 ST, SUITE 103, MIAMI, FL, 33166
G18000047935 SATTO REPAIR CENTER, USA EXPIRED 2018-04-15 2023-12-31 - 7500 NW 52 STREET, SUITE 103, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2775 NW 82 Ave, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2775 nw 82 avenue, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-04-26 2775 nw 82 avenue, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
63412.00
Total Face Value Of Loan:
63412.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
126200.00
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Jobs Reported:
200
Initial Approval Amount:
$126,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,368.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,650
Utilities: $5,450
Rent: $19,500
Healthcare: $6600
Jobs Reported:
10
Initial Approval Amount:
$63,412
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,412
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,872.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State