Search icon

MCK INTERNATIONAL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: MCK INTERNATIONAL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCK INTERNATIONAL ENTERPRISE, 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: 15 Apr 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L15000066099
FEI/EIN Number 38-3972788

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

Address: 731 TULIP CIR, WESTON, FL, 33327, US
Mail Address: 731 TULIP CIR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA ALFARO FRANCISCO R Manager 731 TULIP CIR, WESTON, FL, 33327
KASWALDER VARELA VERONICA A Manager 731 TULIP CIR, WESTON, FL, 33327
Correa Alfaro Francisco R Agent 731 TULIP CIR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099777 SAL'S RESTAURANT AND PIZZERIA EXPIRED 2015-09-29 2020-12-31 - 1125 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 731 TULIP CIR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-03-27 731 TULIP CIR, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 731 TULIP CIR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Correa Alfaro, Francisco Rafael -
LC DISSOCIATION MEM 2018-10-29 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450288400 2021-02-13 0455 PPS 1125 S Military Trl, Deerfield Beach, FL, 33442-7645
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83380
Loan Approval Amount (current) 83380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7645
Project Congressional District FL-23
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84444.53
Forgiveness Paid Date 2022-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State