Search icon

MANAGEMENT RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT RESOURCES, 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: 18 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: P96000005800
FEI/EIN Number 650633679

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

Address: 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166, US
Mail Address: 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OPHELIA S President 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166
SANCHEZ OPHELIA S Chief Executive Officer 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166
VALLS OPHELIA MESQ Secretary 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166
VALLS OPHELIA MESQ Vice President 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166
GRILLO RICHARD AESQ Treasurer 700 South Royal Poinciana Blvd., Miami Springs, FL, 33166
GRILLO RICHARD AESQ Vice President 700 South Royal Poinciana Blvd., Miami Springs, FL, 33166
SACHER CHARLES S Agent 2655 S LE JEUNE RD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118822 MRU HEALTH ACTIVE 2023-09-22 2028-12-31 - 700 SOUTH ROYAL POINCIANA BLVD., STE 100, MIAMI SPRINGS, FL, 33166
G22000092056 MIAMI REGIONAL UNIVERSITY ACTIVE 2022-08-04 2027-12-31 - 700 SOUTH ROYAL POINCIANA BLVD, STE 100, MIAMI SPRINGS, FL, 33166
G18000067865 MIAMI REGIONAL INSTITUTE EXPIRED 2018-06-13 2023-12-31 - 700 SOUTH ROYAL POINCIANA BLVD., STE 500, MIAMI SPRINGS, FL, 33166
G18000067356 MIAMI REGIONAL COLLEGE EXPIRED 2018-06-12 2023-12-31 - STE 100, MIAMI SPRINGS, FL, 33133
G16000066294 MIAMI REGIONAL UNIVERSITY EXPIRED 2016-07-06 2021-12-31 - 700 SOUTH ROYAL POINCIANA BLVD, SUITE 100, MIAMI SPRINGS, FL, 33166
G13000084242 MANAGEMENT RESOURCES COLLEGE EXPIRED 2013-08-23 2018-12-31 - 550 NW LEJEUNE ROAD, MIAMI, FL, 33126
G10000076495 MANAGEMENT RESOURCES INSTITUTE EXPIRED 2010-08-19 2015-12-31 - 10 NW 42ND AVE. SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 SACHER, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2655 S LE JEUNE RD, STE. 815, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite 100, Miami Springs, FL 33166 -
AMENDMENT 2013-07-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373737006 2020-04-07 0455 PPP 700 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166-6600
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) 1909057
Loan Approval Amount (current) 1909057
Undisbursed Amount 0
Franchise Name -
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 MIAMI SPRINGS, MIAMI-DADE, FL, 33166-6600
Project Congressional District FL-26
Number of Employees 160
NAICS code 611310
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1920670.43
Forgiveness Paid Date 2020-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State