Search icon

MYPARK, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MYPARK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYPARK, CORP. 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: 22 Nov 2013 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P13000095273
FEI/EIN Number 46-4189039

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

Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MYPARK, CORP., MINNESOTA 787c63dd-a457-e811-915e-00155d0deff0 MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1752013 2980 MCFARLANE ROAD, SUITE 20, MIAMI, FL, 33133 2980 MCFARLANE ROAD, SUITE 20, MIAMI, FL, 33133 305-456-5931

Filings since 2018-09-11

Form type D
File number 021-321004
Filing date 2018-09-11
File View File

Key Officers & Management

Name Role Address
MAYENDIA LUIS President MyPark Corp, Coral Gables, FL, 33134
BLANCO RICARDO Secretary MyPark Corp, Coral Gables, FL, 33134
Blanco Ricardo Agent 121 Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 121 Alhambra Plaza, Suite 1000, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-29 121 Alhambra Plaza, Suite 1000, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 121 Alhambra Plaza, Suite 1000, Coral Gables, FL 33134 -
AMENDED AND RESTATEDARTICLES 2023-11-13 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Blanco, Ricardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-08-07 - -
AMENDMENT 2017-01-19 - -
AMENDED AND RESTATEDARTICLES 2016-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240919 ACTIVE 1000000989114 DADE 2024-04-16 2034-04-24 $ 570.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000240893 ACTIVE 1000000989112 DADE 2024-04-16 2044-04-24 $ 14,395.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000462319 ACTIVE 1000000934892 DADE 2022-09-23 2042-09-28 $ 14,724.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000462327 ACTIVE 1000000934893 DADE 2022-09-23 2042-09-28 $ 627.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000312589 TERMINATED 1000000926550 DADE 2022-06-21 2042-06-29 $ 2,899.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000033054 TERMINATED 1000000873484 DADE 2021-01-21 2041-01-27 $ 24,644.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000379071 TERMINATED 1000000827333 DADE 2019-05-23 2039-05-29 $ 1,680.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000293066 TERMINATED 1000000823245 DADE 2019-04-17 2039-04-24 $ 7,064.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000231967 TERMINATED 1000000820528 DADE 2019-03-25 2039-03-27 $ 6,483.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000231975 TERMINATED 1000000820529 DADE 2019-03-25 2039-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-29
Amended and Restated Articles 2023-11-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-29
Amendment 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836038305 2021-01-31 0455 PPS 2980 McFarlane Rd, Miami, FL, 33133-6030
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20427
Loan Approval Amount (current) 20427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33133-6030
Project Congressional District FL-27
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20706.74
Forgiveness Paid Date 2022-06-28
4999568008 2020-06-26 0455 PPP 2980 MCFARLANE ROAD, MIAMI, FL, 33133-6011
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-6011
Project Congressional District FL-27
Number of Employees 14
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15852.74
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State