Search icon

MCH CONSULTING USA, LLC - Florida Company Profile

Company Details

Entity Name: MCH CONSULTING USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCH CONSULTING USA, 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: 13 Mar 2012 (13 years ago)
Document Number: L12000035469
FEI/EIN Number 45-4883664

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

Address: 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZSTEIN MONIQUE E Managing Member 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
HERZSTEIN MONIQUE E Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116474 MCH CONSULTING ACTIVE 2017-10-23 2027-12-31 - 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL, 33180
G17000067917 MCH ACTIVE 2017-06-20 2027-12-31 - 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-10 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 20803 BISCAYNE BOULEVARD, SUITE 440, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63932.00
Total Face Value Of Loan:
63932.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
700000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42702.00
Total Face Value Of Loan:
42702.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42702
Current Approval Amount:
42702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43079.79
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63932
Current Approval Amount:
63932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64419.3

Date of last update: 03 May 2025

Sources: Florida Department of State