Search icon

M. V. P. INTERNATIONAL FREIGHT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: M. V. P. INTERNATIONAL FREIGHT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. V. P. INTERNATIONAL FREIGHT SYSTEMS, 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: 06 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: V50311
FEI/EIN Number 650350604

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

Address: 8012 N.W. 29 STREET, 201, MIAMI, FL, 33122, US
Mail Address: 8012 N.W. 29 STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS JORGE MTRUSTEE Trustee 8012 N.W. 29 STREET, MIAMI, FL, 33122
PALACIOS MARIO R Secretary 8012 N.W. 29 STREET, MIAMI, FL, 33122
GONZALEZ NELSON Chief Operating Officer 8012 N.W. 29 STREET, MIAMI, FL, 33122
PALACIOS ALEXANDRA RTRUSTEE Treasurer 8012 N.W. 29 STREET, MIAMI, FL, 33122
PALACIOS GLORIA ACO-TRUS Co 8012 NW 29TH STREET, DORAL, FL, 33122
PALACIOS GLORIA ACO-TRUS Treasurer 8012 NW 29TH STREET, DORAL, FL, 33122
PALACIOS ALEXANDRA Agent 8012 N.W. 29 STREET, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014452 MVP INTERNATIONAL ACTIVE 2022-02-08 2027-12-31 - 8012 NW 29TH STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-05-17 8012 N.W. 29 STREET, 201, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-17 8012 N.W. 29 STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-02-22 PALACIOS, ALEXANDRA -
AMENDMENT 2011-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 8012 N.W. 29 STREET, 201, MIAMI, FL 33122 -
AMENDMENT 2006-06-30 - -
AMENDMENT 1993-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422037302 2020-04-28 0455 PPP 8012 NW 29TH ST, DORAL, FL, 33122-1077
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59842.5
Loan Approval Amount (current) 59842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-1077
Project Congressional District FL-26
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60331.08
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State