Search icon

MV REPAIRS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MV REPAIRS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV REPAIRS SERVICE, 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: 12 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: P97000022426
FEI/EIN Number 650734617

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

Address: 6766 NW 182 ST, Hialeah, FL, 33015, US
Mail Address: 6766 NW 182 ST, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ MARCOS Director 6766 NW 182 ST, Hialeah, FL, 33015
VELASQUEZ MARCOS Agent 6766 NW 182 ST, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 -
NAME CHANGE AMENDMENT 2007-01-31 MV REPAIRS SERVICE, INC. -
REINSTATEMENT 2000-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000173515 TERMINATED 1000000016798 23806 2033 2005-09-23 2025-11-16 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112107705 2020-05-01 0455 PPP 6766 NW 182ND ST APT 106, HIALEAH, FL, 33015-7943
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8318
Loan Approval Amount (current) 8318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33015-7943
Project Congressional District FL-26
Number of Employees 2
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8400.5
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State