Search icon

MULTI-COMMERCIAL SERVICES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULTI-COMMERCIAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (4 years ago)
Document Number: P98000045226
FEI/EIN Number 650842489
Address: 15420 SW 136 STREET, #26, MIAMI, FL, 33196
Mail Address: 15420 SW 136 STREET, #26, MIAMI, FL, 33196
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCENA FREDDY E Chief Executive Officer 15420 SW 136 STREET # 26, MIAMI, FL, 33196
RASCH ENRIQUE D Manager 15420 SW 136 STREET, MIAMI, FL, 33196
BARCENA FREDDY E Agent 15420 SW 136 STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162421 TURBOSOLAR SOLUTIONS ACTIVE 2020-12-22 2030-12-31 - 15420 SW 136 STREET, UNIT 26, MIAMI, FL, 33196
G02298900229 TURBO ROTATING SPARES USA ACTIVE 2002-10-25 2028-12-31 - 15420 SW 136 STREET UNIT 26, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-06 - -
AMENDMENT 2010-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 15420 SW 136 STREET, #26, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-04-24 15420 SW 136 STREET, #26, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2008-04-24 BARCENA, FREDDY EP -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 15420 SW 136 STREET, #26, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-07
Amendment 2021-12-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19375.00
Total Face Value Of Loan:
19375.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
965300.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33302.00
Total Face Value Of Loan:
33302.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,302
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,302
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$33,558.38
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $33,302
Jobs Reported:
2
Initial Approval Amount:
$19,375
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,375
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$19,490.72
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $19,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State