Search icon

MANDRAKE DAYTONA CORP. - Florida Company Profile

Company Details

Entity Name: MANDRAKE DAYTONA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDRAKE DAYTONA CORP. 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: 27 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P07000135013
FEI/EIN Number 261632945

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

Mail Address: 8724 S W 72nd Street, MIAMI, FL, 33173, US
Address: 8724 SW 72 Street #531, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRICARTE Michael A Chief Executive Officer 8724 S W 72nd Street, MIAMI, FL, 33173
Carricarte Michael ASr. Agent 8724 S W 72nd Street, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Carricarte, Michael Anthony, Sr. -
REINSTATEMENT 2024-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8724 SW 72 Street #531, Miami, FL 33173 -
AMENDMENT 2016-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8724 S W 72nd Street, Suite 531, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-29 8724 SW 72 Street #531, Miami, FL 33173 -
AMENDMENT 2013-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000660338 TERMINATED 1000000680119 MIAMI-DADE 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
Amendment 2016-12-09
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682297109 2020-04-12 0455 PPP 8724 Sunset Drive #531, MIAMI, FL, 33173-3512
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33173-3512
Project Congressional District FL-27
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26689.49
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State