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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State