Search icon

MAURICIO PRODUCTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MAURICIO PRODUCTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURICIO PRODUCTS INTERNATIONAL, 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: 30 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: P12000040191
FEI/EIN Number 455159125

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

Address: 2115 NW 115TH AVE, MIAMI, FL, 33172, US
Mail Address: 2115 NW 115TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICIO CARLOS A President 2115 NW 115TH AVE, MIAMI, FL, 33172
ROCA FERNANDA Vice President 2115 NW 115 AVE, MIAMI, FL, 33172
MAURICIO CARLOS A Agent 2115 NW 115 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036605 STRONGAR HARDWARE ACTIVE 2018-03-19 2028-12-31 - 2115 NW 115 AVE, MIAMI, FL, 33172
G13000082312 MPI INCORPORATED EXPIRED 2013-08-18 2018-12-31 - 1200 BRICKELL BAY DRIVE, SUITE #2701, MIAMI, FL, 33131
G12000040896 STRONGAR HARDWARE EXPIRED 2012-05-01 2017-12-31 - 6001 SW 70TH STREET, SUITE 223, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 MAURICIO, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 2115 NW 115 AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 2115 NW 115TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-07-26 2115 NW 115TH AVE, MIAMI, FL 33172 -
AMENDMENT 2020-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000696488 TERMINATED 1000000725167 DADE 2016-10-24 2036-10-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
Amendment 2020-08-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335967303 2020-05-01 0455 PPP 2355 NW 70TH AVE, UNIT D-4, MIAMI, FL, 33122
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56867.48
Loan Approval Amount (current) 56867.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57557.68
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State