Search icon

MDA SERVICES GROUP CORP - Florida Company Profile

Company Details

Entity Name: MDA SERVICES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDA SERVICES GROUP 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: 30 Nov 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: P18000097708
FEI/EIN Number 83-2730955

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

Address: 408 SE 12 TERR, HOMESTEAD, FL, 33033, US
Mail Address: 408 SE 12 TERR, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS A President 23836 SW 117 PLACE, HOMESTEAD, FL, 33032
PEREZ CARLOS A Agent 408 SE 12 TERR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 408 SE 12 TERR, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2023-03-29 408 SE 12 TERR, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 408 SE 12 TERR, HOMESTEAD, FL 33033 -
AMENDMENT AND NAME CHANGE 2019-07-16 MDA SERVICES GROUP CORP -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
Amendment and Name Change 2019-07-16
ANNUAL REPORT 2019-07-15
Domestic Profit 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520628501 2021-03-03 0455 PPS 13870 SW 1st St Florida, Miami, FL, 33032
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145687
Loan Approval Amount (current) 145687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33032
Project Congressional District FL-26
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147674.73
Forgiveness Paid Date 2022-07-21
6710198101 2020-07-22 0455 PPP 13870 SW 268TH ST APT 206, HOMESTEAD, FL, 33032
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97822
Loan Approval Amount (current) 97822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98708.76
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State