Search icon

MARK PRODUCTS USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK PRODUCTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2016 (10 years ago)
Document Number: P16000014991
FEI/EIN Number 811491796
Address: 1900 Coral Way, Miami, FL, 33145, US
Mail Address: 1900 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
petrovic dan President 1627 Brickell Avenue, Miami, FL, 33129
petrovic dan Vice President 1627 Brickell Avenue, Miami, FL, 33129
petrovic dan Secretary 1627 Brickell Avenue, Miami, FL, 33129
petrovic dan Treasurer 1627 Brickell Avenue, Miami, FL, 33129
petrovic dan Director 1627 Brickell Avenue, Miami, FL, 33129
PETROVIC SLOBODAN Agent 1627 Brickell Avenue, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040479 MARK PRODUCTS ACTIVE 2016-04-21 2026-12-31 - 1900 CORAL WAY, STE 303, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1627 Brickell Avenue, STE 1406, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1900 Coral Way, Suite 303, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-01-07 1900 Coral Way, Suite 303, Miami, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000360323 TERMINATED 1000000929218 MIAMI-DADE 2022-07-22 2042-07-27 $ 3,400.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-05
Domestic Profit 2016-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
39242.00
Total Face Value Of Loan:
39242.00
Date:
2020-04-27
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:
39242.00
Total Face Value Of Loan:
39242.00
Date:
2020-04-27
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:
39242.00
Total Face Value Of Loan:
39242.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,242
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,800.11
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $39,242
Jobs Reported:
5
Initial Approval Amount:
$39,242
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,510.15
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $39,241
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State