Search icon

MANCARMIC PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MANCARMIC PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCARMIC PROPERTY MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L06000003606
FEI/EIN Number 912029034

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

Address: 1336 sw 136th st, MIami, FL, 33184, US
Mail Address: 16277 SW 48TH ST, MIRAMAR, FL, 33027, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGCO MANUEL Manager 18236 SW 26TH CT, MIRAMAR, FL, 33029
INGCO MANUEL Agent 18236 SW 26TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-10 1336 sw 136th st, MIami, FL 33184 -
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 18236 SW 26TH CT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2016-02-09 INGCO, MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1336 sw 136th st, MIami, FL 33184 -
PENDING REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-02-09
REINSTATEMENT 2010-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001378910 2021-05-01 0455 PPP 1200 Brickell Ave Ste 1950, Miami, FL, 33131-3298
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17041
Loan Approval Amount (current) 17041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3298
Project Congressional District FL-27
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17285.73
Forgiveness Paid Date 2022-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State