Search icon

TAX-MACK USA, INC. - Florida Company Profile

Company Details

Entity Name: TAX-MACK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX-MACK USA, 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: 25 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2002 (23 years ago)
Document Number: P98000100249
FEI/EIN Number 650154239

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

Address: 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150
Mail Address: 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK J D President 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150
MACK TORRENCE Vice President 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150
DANIELS KETLIE Treasurer 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150
MACK J D Agent 9820 N.W. 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
AMENDMENT 2002-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2989398601 2021-03-16 0455 PPS 9820 NW 7th Ave, Miami, FL, 33150-1504
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12687
Loan Approval Amount (current) 12687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1504
Project Congressional District FL-24
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12851.74
Forgiveness Paid Date 2022-07-08
9267147807 2020-06-08 0455 PPP 9820 NW 7TH AVE, MIAMI, FL, 33150
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11427
Loan Approval Amount (current) 11427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11560.76
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State