Search icon

MASTER CONCESSIONAIR-MCO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTER CONCESSIONAIR-MCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER CONCESSIONAIR-MCO, 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: 06 Nov 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: L14000173262
FEI/EIN Number 32-0452721

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

Address: 1200 NW 78 Avenue, Suite 400, Doral, FL, 33126, US
Mail Address: 1200 NW 78 Avenue, Suite 400, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO PEDRO Jr. Managing Member 1200 NW 78th Ave, Suite 400, Doral, FL, 33126
Alberni William J Manager 1200 NW 78 Avenue, Doral, FL, 33126
VILA OSCAR J Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090602 CASK & LARDER EXPIRED 2016-08-22 2021-12-31 - 5727 NW 7ST. STE 97, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1200 NW 78 Avenue, Suite 400, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-03-16 1200 NW 78 Avenue, Suite 400, Doral, FL 33126 -
LC NAME CHANGE 2015-05-06 MASTER CONCESSIONAIR-MCO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-07
LC Name Change 2015-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1197636.00
Total Face Value Of Loan:
1197636.00
Date:
2020-04-24
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:
-80500.00
Total Face Value Of Loan:
850500.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1197636
Current Approval Amount:
1197636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1212573.18
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
931000
Current Approval Amount:
850500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
501919.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State