Search icon

MPG TECHNICAL GROUP, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80947
Loan Approval Amount (current) 80947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33184-1000
Project Congressional District FL-28
Number of Employees 7
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81326.23
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State