Search icon

MAC STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAC STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC STAFFING SOLUTIONS, 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: 22 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P17000100499
FEI/EIN Number 82-3845977

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

Address: 10491 N KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 10491 N KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAC STAFFING SOLUTIONS, INC. GHT BENEFIT PLAN 2023 823845977 2025-01-30 MAC STAFFING SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 3055059190
Plan sponsor’s address 10491 N KENDALL DR, MIAMI, FL, 331761597

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
MAC STAFFING SOLUTIONS, INC. GHT BENEFIT PLAN 2022 823845977 2024-01-30 MAC STAFFING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 3055059190
Plan sponsor’s address 10491 N KENDALL DR, MIAMI, FL, 331761597

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
MAC STAFFING SOLUTIONS, INC. GHT BENEFIT PLAN 2021 823845977 2022-12-30 MAC STAFFING SOLUTIONS, INC. 6
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 3055059190
Plan sponsor’s address 10491 N KENDALL DR, MIAMI, FL, 331761597

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699547204 2020-04-28 0455 PPP 10491 NKendall Drive F-202, Miami, FL, 33176
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25072
Loan Approval Amount (current) 25072
Undisbursed Amount 0
Franchise Name Express Employment Professional
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33176-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25392.78
Forgiveness Paid Date 2021-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State