Entity Name: | MPG TECHNICAL GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPG TECHNICAL 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: | 27 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2005 (20 years ago) |
Document Number: | P95000089754 |
FEI/EIN Number |
650626019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 SW 141ST AVENUE, MIAMI, FL, 33184 |
Mail Address: | 908 SW 141ST AVENUE, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-GOMEZ MIGUEL R | Vice President | 908 SW 141ST AVENUE, MIAMI, FL, 33184 |
CAROZZA MICHAEL | President | 4109 PIERCE ST, HOLLYWOOD, FL, 33021 |
DOS SANTOS RICARDO | Secretary | 908 SW 141ST AVENUE, MIAMI, FL, 33184 |
CAROZZA MICHAEL | Agent | 908 SW 141ST AVENUE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-06-19 | CAROZZA, MICHAEL | - |
AMENDMENT | 2005-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 1996-09-30 | 908 SW 141ST AVENUE, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-30 | 908 SW 141ST AVENUE, MIAMI, FL 33184 | - |
REINSTATEMENT | 1996-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-09-30 | 908 SW 141ST AVENUE, MIAMI, FL 33184 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2163728205 | 2020-07-31 | 0455 | PPP | 908 SW 141ST AVENUE, MIAMI, FL, 33184 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State