Search icon

M & S INTERNATIONAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: M & S INTERNATIONAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S INTERNATIONAL DISTRIBUTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2012 (13 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P12000008642
FEI/EIN Number 45-4416395

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

Address: 488 NE 18 ST, MIAMI, FL, 33132, US
Mail Address: 488 NE 18 ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIEH JOHANNE President 488 NE 18 ST, MIAMI, FL, 33132
MARTIN SHADIA Vice President 488 NE 18 ST 2310, MIAMI, FL, 33132
Martin Martin A Treasurer 488 NE 18 st, Miami, FL, 33132
SAIEH JOHANNE Agent 488 NE 18 ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
AMENDMENT 2021-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 488 NE 18 ST, 2310, MIAMI, FL 33132 -
REINSTATEMENT 2020-11-25 - -
CHANGE OF MAILING ADDRESS 2020-11-25 488 NE 18 ST, 2310, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-11-25 SAIEH, JOHANNE -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 488 NE 18 ST, 2310, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
Amendment 2021-08-17
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-04-20
Amendment 2018-06-20
Off/Dir Resignation 2018-06-18
ANNUAL REPORT 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859818410 2021-02-14 0455 PPP 488 NE 18th St Unit 2310, Miami, FL, 33132-1302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70597
Loan Approval Amount (current) 70597
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 Miami, MIAMI-DADE, FL, 33132-1302
Project Congressional District FL-24
Number of Employees 5
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71233.12
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State