Search icon

MACHINERY INTER TRADE GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MACHINERY INTER TRADE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P10000064557
FEI/EIN Number 273201534
Address: 8145 NW 93RD ST., MEDLEY, FL, 33166, US
Mail Address: 8145 NW 93RD ST., MEDLEY, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGER EMILIO President 8145 NW 93RD ST., MEDLEY, FL, 33166
EGGER EMILIO Director 8145 NW 93RD ST., MEDLEY, FL, 33166
EGGER EMILIO Agent 8145 NW 93RD ST., MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060581 MACHINERY TRUCK REPAIR ACTIVE 2019-05-22 2029-12-31 - 8145 NW 93 ST, MEDLEY, FL, 33166
G13000097728 MACHINERY AND TRUCKS REPAIR EXPIRED 2013-10-03 2018-12-31 - 8145 N.W. 93 ST., MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 8145 NW 93RD ST., MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-03-28 8145 NW 93RD ST., MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8145 NW 93RD ST., MEDLEY, FL 33166 -
AMENDMENT 2013-10-02 - -
AMENDMENT 2011-01-24 - -
AMENDMENT 2010-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270234 TERMINATED 1000000262339 DADE 2012-04-02 2032-04-11 $ 459.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000270242 TERMINATED 1000000262340 DADE 2012-04-02 2022-04-11 $ 798.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2017-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
286000.00
Total Face Value Of Loan:
286000.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,400
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,964.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State