Search icon

AGENCY MULTISERVICES CORP - Florida Company Profile

Company Details

Entity Name: AGENCY MULTISERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENCY MULTISERVICES CORP 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 Oct 2018 (7 years ago)
Document Number: P18000088089
FEI/EIN Number 83-2314652

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

Mail Address: 621 e 53rd st, hialeah, FL, 33013, US
Address: 12901 PORT SAID ROAD BAY 1, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL PEREZ DUVIER President 621 e 53rd st, hialeah, FL, 33013
MIRABAL PEREZ DUVIER Agent 621 e 53rd st, hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009459 POPI'S CARS ACTIVE 2023-01-20 2028-12-31 - 621 E. 53RD ST, HIALEAH, FL, 33013
G19000104778 CLICK RENT A CAR EXPIRED 2019-09-24 2024-12-31 - 2997 SW 21ST ST, MIAMI, FL, 33145
G19000104782 CLICK TOUR MULTISERVICES EXPIRED 2019-09-24 2024-12-31 - 2997 SW 21ST ST, MIAMI, FL, 33145
G19000096414 BIOGREEN TECHNOLOGIES EXPIRED 2019-09-03 2024-12-31 - 2997 SW 21ST ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 12901 PORT SAID ROAD BAY 1, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-03-27 12901 PORT SAID ROAD BAY 1, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 621 e 53rd st, hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-04-19 MIRABAL PEREZ, DUVIER -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-09-27
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-29
Domestic Profit 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541077707 2020-05-01 0455 PPP 630 E 4TH AVE, HIALEAH, FL, 33010-4402
Loan Status Date 2024-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
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 New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-4402
Project Congressional District FL-26
Number of Employees 10
NAICS code 999990
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State