Search icon

MDC MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: MDC MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDC 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: 17 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L14000192531
FEI/EIN Number 47-2594374

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

Address: 860 NW 122nd Ave, Miami, FL, 33182, US
Mail Address: 860 NW 122nd Ave, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NORLAN Manager 860 NW 122nd Ave, Miami, FL, 33182
TORRES NORLAN Agent 860 NW 122nd Ave, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 860 NW 122nd Ave, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-02-28 860 NW 122nd Ave, Miami, FL 33182 -
REGISTERED AGENT NAME CHANGED 2024-02-28 TORRES, NORLAN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 860 NW 122nd Ave, Miami, FL 33182 -
LC STMNT OF RA/RO CHG 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
CORLCRACHG 2017-06-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248088604 2021-03-18 0455 PPS 3440 Hollywood Blvd Ste 415, Hollywood, FL, 33021-6933
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66072
Loan Approval Amount (current) 66072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6933
Project Congressional District FL-25
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66511.88
Forgiveness Paid Date 2021-11-18
4819767300 2020-04-30 0455 PPP 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37740.62
Forgiveness Paid Date 2020-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State