Search icon

MID EXPORTATION INC - Florida Company Profile

Company Details

Entity Name: MID EXPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID EXPORTATION 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: 10 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P16000042031
FEI/EIN Number 81-2633407

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

Address: 9421 S. Orange Blossom Trail, Orlando, FL, 32837, US
Mail Address: 9421 S. Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAS ARMIDE E Vice President 9421 S. Orange Blossom Trail, Orlando, FL, 32837
MONTAS ARMIDE E Agent 9421 S. Orange Blossom Trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 9421 S. Orange Blossom Trail, 9, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-28 9421 S. Orange Blossom Trail, 9, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 9421 S. Orange Blossom Trail, 9, Orlando, FL 32837 -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 MONTAS, ARMIDE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000397651 TERMINATED 1000000828334 DADE 2019-06-03 2029-06-05 $ 1,667.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000397669 TERMINATED 1000000828335 DADE 2019-06-03 2039-06-05 $ 1,323.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304967808 2020-05-30 0455 PPP 163 SE 10TH AVE, HIALEAH, FL, 33010-5535
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2832
Loan Approval Amount (current) 2832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-5535
Project Congressional District FL-26
Number of Employees 2
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2852.95
Forgiveness Paid Date 2021-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State