Search icon

MVP FAST AUTO, INC - Florida Company Profile

Company Details

Entity Name: MVP FAST AUTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP FAST AUTO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000031583
FEI/EIN Number NOT APPLICABLE

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

Address: 7881 hope st, Hollywood, FL, 33024, US
Mail Address: 7881 hope st, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA RICHARD President 7881 hope st, Hollywood, FL, 33024
CORPORAN LORENZO E Vice President 7881 hope st, Hollywood, FL, 33024
Vera Richard Manager Agent 3916 NW 32 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 7881 hope st, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-05 7881 hope st, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-06-05 Vera , Richard , Manager -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-05
Domestic Profit 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206998603 2021-03-16 0455 PPP 7881 Hope St, Hollywood, FL, 33024-2527
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219742
Loan Approval Amount (current) 219742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-2527
Project Congressional District FL-25
Number of Employees 10
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222535.53
Forgiveness Paid Date 2022-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State