Search icon

MENTAL POWER DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MENTAL POWER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENTAL POWER DEVELOPMENT, 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: 23 Jan 2008 (17 years ago)
Document Number: P08000008245
FEI/EIN Number 261801779

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

Address: 6250 W 21 CT, HIALEAH GARDENS, FL, 33016, FL
Mail Address: 6250 W 21 CT, HIALIAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366081101 2019-12-26 2022-10-06 6250 W 21ST CT, HIALEAH, FL, 330162655, US 6250 W 21ST CT, HIALEAH, FL, 330162655, US

Contacts

Phone +1 305-662-5700
Fax 3056621101

Authorized person

Name JORGE A VILLALON
Role PRESIDENT
Phone 3056625700

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000257500
State FL

Key Officers & Management

Name Role Address
Domatov Yelena A Chief Executive Officer 6250 W 21 CT, HIALEAH GARDENS, FL, 33016
Yunayev Janell S President 6250 W 21 CT, HIALIAH, FL, 33016
Domatov Yelena Agent 6250 W 21 CT, HIALIAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900307 MPD SERVICES, INC EXPIRED 2009-01-31 2024-12-31 - PO BOX 141943, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 Domatov, Yelena -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 6250 W 21 CT, HIALIAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-04 6250 W 21 CT, HIALEAH GARDENS, FL 33016 FL -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 6250 W 21 CT, HIALEAH GARDENS, FL 33016 FL -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-14
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008387703 2020-05-01 0455 PPP 3044 SW 27 AVE, MIAMI, FL, 33133
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34995
Loan Approval Amount (current) 34995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-1900
Project Congressional District FL-27
Number of Employees 18
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35460
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State