Search icon

MCC FUND, LLC - Florida Company Profile

Company Details

Entity Name: MCC FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCC FUND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000036904
FEI/EIN Number 264705011

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

Address: 11925 SW 150th PL, Miami, FL, 33196, US
Mail Address: 11925 SW 150th PL, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIS MICHAEL Manager 14201 SW 267 ST 305, HOMESTEAD, FL, 33032
RIVERO ESPONDA YENIFER Authorized Member 14201 SW 267 ST 305, HOMESTEAD, FL, 33032
RIVERO ESPONDA YENIFER Agent 14201 SW 267TH ST., 305, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 14201 SW 267TH ST., 305, HOMESTEAD, FL 33032 -
LC AMENDMENT 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-10 RIVERO ESPONDA, YENIFER -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 11925 SW 150th PL, Miami, FL 33196 -
REINSTATEMENT 2023-07-07 - -
CHANGE OF MAILING ADDRESS 2023-07-07 11925 SW 150th PL, Miami, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-03-04 - -
LC AMENDMENT 2021-01-06 - -

Documents

Name Date
LC Amendment 2024-01-10
REINSTATEMENT 2023-07-07
LC Amendment 2021-03-04
LC Amendment 2021-01-06
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-16
Florida Limited Liability 2009-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072567905 2020-06-12 0455 PPP 2710 West 64th Place, Hialeah, FL, 33016-4306
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-4306
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State