Search icon

MLK PLAZA INC - Florida Company Profile

Company Details

Entity Name: MLK PLAZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLK PLAZA 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: 12 Jun 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P12000053245
FEI/EIN Number 455467889

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

Address: 2416 45TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 2416 45TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSAYED SALEH A Vice President 1945 spotted owl dr sw, VERO BEACH, FL, 32962
ALSAYED FADI S President 510 S VALENCIA CIR SW, VERO BEACH, FL, 32968
ALSAYED FADI S Agent 510 S VALENCIA CIRCLE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2416 45TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-01-31 2416 45TH STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-07 510 S VALENCIA CIRCLE SW, VERO BEACH, FL 32968 -
AMENDMENT AND NAME CHANGE 2018-12-07 MLK PLAZA INC -
REGISTERED AGENT NAME CHANGED 2018-12-07 ALSAYED, FADI S -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-06-15 CHEVRON MARK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-12-21
Amendment and Name Change 2018-12-07
AMENDED ANNUAL REPORT 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325759001 2021-05-18 0455 PPS 2416 45th St, Vero Beach, FL, 32967-1364
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13595
Loan Approval Amount (current) 13595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-1364
Project Congressional District FL-08
Number of Employees 5
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13647.87
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State