Search icon

M.C.M. CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.C.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: 591664
FEI/EIN Number 591860872
Address: 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELL LLOYD President 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139
MANDELL LLOYD Director 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139
CHEDIAK ENRIQUE JR Vice President 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139
MANDELL LLOYD P Agent 1800 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
592373403
Plan Year:
2010
Number Of Participants:
170
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
303
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011888 MARSEILLES HOTEL ACTIVE 2010-02-05 2025-12-31 - 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 MANDELL, LLOYD PD -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 1800 SUNSET HARBOUR DRIVE, APT PH-4, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
Amendment 2017-05-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
MIAMI INT'L AIRPORT, MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-06
Type:
Unprog Rel
Address:
I-95 & SR 112, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-01
Type:
Prog Related
Address:
MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33299
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-06-27
Type:
Planned
Address:
SW 157 AVE & SW 144 ST., MIAMI, FL, 33177
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-12-07
Type:
Planned
Address:
4000 W. 18 AVE., HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$359,354
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$366,650.88
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $359,354
Jobs Reported:
45
Initial Approval Amount:
$503,097
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$503,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$509,721.11
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $503,093
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State