Search icon

MAC STAFFING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAC STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P17000100499
FEI/EIN Number 82-3845977
Address: 10491 N KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 10491 N KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTAS JORGE L Director 10491 N KENDALL DRIVE, MIAMI, FL, 33176
COSTAS JORGE L President 10491 N KENDALL DRIVE, MIAMI, FL, 33176
COSTAS MARTA-AYLEEN Secretary 10491 N KENDALL DRIVE, MIAMI, FL, 33176
COSTAS MARTA-AYLEEN Treasurer 10491 N KENDALL DRIVE, MIAMI, FL, 33176
COSTAS JORGE L Agent 10491 N Kendall Drive F-202, MIAMI, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
823845977
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021498 EXPRESS HEALTHCARE PROFESSIONALS ACTIVE 2022-02-20 2027-12-31 - 10491 NORTH KENDALL DRIVE F-202, MIAMI, FL, 33176
G18000011312 EXPRESS EMPLOYMENT PROFESSIONALS ACTIVE 2018-01-21 2029-12-31 - 10491 NORTH KENDALL DRIVE F-202, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 10491 N Kendall Drive F-202, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 10491 N KENDALL DRIVE, SUITE F-202, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-09-15 10491 N KENDALL DRIVE, SUITE F-202, MIAMI, FL 33176 -
REINSTATEMENT 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 COSTAS, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-02-25
Domestic Profit 2017-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25072.00
Total Face Value Of Loan:
25072.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,392.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,072

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State