Search icon

MARCO CAPITAL INC - Florida Company Profile

Company Details

Entity Name: MARCO CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Aug 2020 (5 years ago)
Document Number: F20000003676
FEI/EIN Number 844224537

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

Address: 936 SW 1st Ave., MIAMI, FL, 33130, US
Mail Address: 936 SW 1st Ave., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCO FINANCIAL 401(K) PLAN 2023 844224537 2024-07-23 MARCO CAPITAL INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522293
Sponsor’s telephone number 9172855723
Plan sponsor’s address 1111 BRICKELL AVE, SUITE 1840, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
MARCO FINANCIAL 401(K) PLAN 2022 844224537 2023-07-18 MARCO CAPITAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522293
Sponsor’s telephone number 9172855723
Plan sponsor’s address 1111 BRICKELL AVE, SUITE 1840, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
MARCO FINANCIAL 401(K) PLAN 2021 844224537 2022-07-18 MARCO CAPITAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522293
Sponsor’s telephone number 9172855723
Plan sponsor’s address 1111 BRICKELL AVE, SUITE 1840, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHOIHET JACOB President 936 SW 1st Ave., MIAMI, FL, 33130
SPRADLING PETER D Secretary 936 SW 1st Ave., MIAMI, FL, 33130
SHOIHET JACOB Agent 936 SW 1st Ave., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165894 VIGILANT SOLUTIONS GROUP ACTIVE 2020-12-30 2025-12-31 - 311 NW 27TH STREET 8TH FLOOR, MIAMI,, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 936 SW 1st Ave., #306, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-06-05 936 SW 1st Ave., #306, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 936 SW 1st Ave., #306, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
Reg. Agent Change 2021-05-14
ANNUAL REPORT 2021-01-12
Foreign Profit 2020-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643678507 2021-02-22 0455 PPS 360 NW 27th St # 8, Miami, FL, 33127-4158
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) 55573
Loan Approval Amount (current) 55573
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, 33127-4158
Project Congressional District FL-26
Number of Employees 9
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 55844.01
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State