Search icon

MFG SWIFT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MFG SWIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFG SWIFT, 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 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000032828
FEI/EIN Number 825088163

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

Address: 10675 NE 11TH CT, MIAMI SHORES, FL, 33138, US
Mail Address: 10675 NE 11TH CT, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MICHAEL President 10675 NE 11TH CT, MIAMI SHORES, FL, 33138
GREEN MICHAEL Vice President 10675 NE 11TH CT, MIAMI SHORES, FL, 33138
GREEN MICHAEL Secretary 10675 NE 11TH CT, MIAMI SHORES, FL, 33138
GREEN MICHAEL Treasurer 10675 NE 11TH CT, MIAMI SHORES, FL, 33138
GREEN MICHAEL Director 10675 NE 11TH CT, MIAMI SHORES, FL, 33138
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 10675 NE 11TH CT, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-06-25 10675 NE 11TH CT, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-04-06

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24676.26
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23275
Current Approval Amount:
23275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23424.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State