Search icon

MVP NETWORKING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MVP NETWORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000046581
FEI/EIN Number 208740077
Address: 18503 Pines Blvd., Suite 310, Pembroke Pines, FL, 33029, US
Mail Address: 18503 Pines Blvd., Suite 310, Pembroke Pines, FL, 33029, US
ZIP code: 33029
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MARIO B President 18503 Pines Blvd., Pembroke Pines, FL, 33029
COSTA MARIO B Agent 18503 Pines Blvd., Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084285 MYMVP PROPERTY MANAGMENT ACTIVE 2015-08-14 2025-12-31 - 1500 SW 98TH AVENUE, PEMBROKE PINES, FL, 33025
G15000084287 MVP BUSINESS CONCIERGE SERVICES ACTIVE 2015-08-14 2025-12-31 - 1500 SW 98TH AVENUE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 18503 Pines Blvd., Suite 310, Pembroke Pines, FL 33029 -
REINSTATEMENT 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 18503 Pines Blvd., Suite 310, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-10-05 18503 Pines Blvd., Suite 310, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 COSTA, MARIO B -

Documents

Name Date
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
248375.00
Total Face Value Of Loan:
242128.00
Date:
2020-04-29
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-29
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$70,000
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $52,500
Utilities: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State