Search icon

MAKTRADE INC

Company Details

Entity Name: MAKTRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000002315
FEI/EIN Number 452871594
Address: 13789 Date Palm Ct, Apt D, Delray Bch, FL, 33484, US
Mail Address: 13789 Date Palm Ct, Apt D, Delray Bch, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Makhoul Aly Agent 13789 Date Palm Ct, Delray Bch, FL, 33484

President

Name Role Address
MAKHOUL ALY President 13789 Date Palm Ct, Delray Bch, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032784 LUXURY CAR USED PARTS/L.C.U.P. ACTIVE 2020-03-16 2025-12-31 No data 1150 BELL AVE, FORT PIERCE, FL, 34982
G19000081887 LUXURY CAR PARTS/LCP.CENTER EXPIRED 2019-08-01 2024-12-31 No data 1150 BELL AVENUE, FORT PIERCE, FL, 34982
G14000054674 LUXURY CAR USED PARTS/L.C.U.P. EXPIRED 2014-06-06 2019-12-31 No data 3142 NORTH OASIS DRIVE, BOYNTON BEACH, FL, 33426
G11000068222 MAKTRADE INC EXPIRED 2011-07-07 2016-12-31 No data 3142 NORTH OASIS DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 13789 Date Palm Ct, Apt D, Delray Bch, FL 33484 No data
CHANGE OF MAILING ADDRESS 2021-04-30 13789 Date Palm Ct, Apt D, Delray Bch, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 13789 Date Palm Ct, Apt D, Delray Bch, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Makhoul, Aly No data
AMENDMENT 2011-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400287701 2020-05-01 0455 PPP 1150 BELL AVE, FORT PIERCE, FL, 34982-6581
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-6581
Project Congressional District FL-21
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 705.41
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State