Search icon

MVP TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MVP TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P13000084917
FEI/EIN Number 46-3879958
Address: 12233 SW 55TH STREET, COOPER CITY, FL, 33330, US
Mail Address: 12233 SW 55TH STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSAHAI RYAN Director 11790 SW 9TH COURT, PEMBROKE PINES, FL, 33025
NOVAS CARLOS A Agent 883 SW 179th Ave., Pembroke Pines, FL, 33029
DIONICIO ALDO D Secretary 11685 NW 11 St., PEMBROKE PINES, FL, 33026
DIONICIO ALDO D Director 11685 NW 11 St., PEMBROKE PINES, FL, 33026
NOVAS CARLOS A President 883 SW 179TH AVENUE, PEMBROKE PINES, FL, 33029
NOVAS CARLOS A Director 883 SW 179TH AVENUE, PEMBROKE PINES, FL, 33029
RAMSAHAI RYAN Treasurer 11790 SW 9TH COURT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 12233 SW 55TH STREET, SUITE 809, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-02-28 12233 SW 55TH STREET, SUITE 809, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 883 SW 179th Ave., Pembroke Pines, FL 33029 -
AMENDMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 NOVAS, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
Amendment 2016-09-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
60466.00
Total Face Value Of Loan:
60466.00
Date:
2020-04-16
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:
60900.00
Total Face Value Of Loan:
60900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,340.48
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $60,900
Jobs Reported:
8
Initial Approval Amount:
$60,466
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,466
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,022.62
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $60,466

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State