Search icon

MACKEN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MACKEN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKEN REALTY, 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: 19 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: K89435
FEI/EIN Number 650121020

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

Address: 2404 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2404 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEN JODI Director 2404 Hollywood Blvd, Hollywood, FL, 33020
Alan S M Director 2404 Hollywood Blvd, Hollywood, FL, 33020
MACKEN Jodi Agent 2404 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 MACKEN, Jodi -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2404 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 2404 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-19 2404 Hollywood Blvd, Hollywood, FL 33020 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540957203 2020-04-27 0455 PPP 17071 W Dixie Hwy, North Miami Beach, FL, 33160-3773
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-3773
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42327.83
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State