Search icon

MPK LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: MPK LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPK LOGISTICS, 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: 21 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P10000052026
FEI/EIN Number 272893554

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

Address: 1345 NW 98 CT SUITE 1, DORAL, FL, 33172, US
Mail Address: 1345 NW 98 CT SUITE 1, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINCADO MARIA DEL CARM Manager 1345 NW 98 CT SUITE 1, DORAL, FL, 33172
LOPEZ JUAN DIEGO Chief Operating Officer 1345 NW 98 CT SUITE 1, DORAL, FL, 33172
WEST KENDALL REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1345 NW 98 CT SUITE 1, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-01-11 1345 NW 98 CT SUITE 1, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-02-26 WEST KENDALL REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-21
Amendment 2023-01-03
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405657701 2020-05-01 0455 PPP 1345 NW 98 CT SUITE 1 & 2, DORAL, FL, 33172
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172
Project Congressional District FL-25
Number of Employees 14
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State