Search icon

M.Y.C. START II, INC. - Florida Company Profile

Company Details

Entity Name: M.Y.C. START II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Y.C. START II, 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: 14 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2012 (13 years ago)
Document Number: P95000087280
FEI/EIN Number 650632451

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

Address: 304 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, PMB # 544, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPP FLORIAN D President 304 INDIAN TRACE # 544, WESTON, FL, 33326
URDANETA MARIA A Director 304 INDIAN TRACE # 901, WESTON, FL, 33326
NAPP FLORIAN D Agent 304 INDIAN TRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143690 THE UPS STORE 2540 ACTIVE 2021-10-26 2026-12-31 - 304 INDIAN TRACE, WESTON, FL, 33326
G14000026176 THE UPS STORE 2540 EXPIRED 2014-03-13 2019-12-31 - 304 INDIAN TRACE, PMB 544, WESTON, FL, 33326
G08353900098 MBE MAIL BOXES ETC EXPIRED 2008-12-18 2013-12-31 - 318 INDIAN TRACE, WESTON, FL, 33326
G08078900407 THE UPS STORE # 2540 EXPIRED 2008-03-18 2013-12-31 - 318 INDIAN TRACE # 544, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 304 INDIAN TRACE, WESTON, FL 33326 -
REINSTATEMENT 2012-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 304 INDIAN TRACE, PMB # 544, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-06-06 304 INDIAN TRACE, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964067101 2020-04-14 0455 PPP 304 INDIAN TRCE, WESTON, FL, 33326-2996
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19162.5
Loan Approval Amount (current) 19162.5
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-2996
Project Congressional District FL-25
Number of Employees 13
NAICS code 561431
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19282.27
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State