Search icon

MCK FLORIDA LLC - Florida Company Profile

Company Details

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

MCK FLORIDA 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: 23 May 2017 (8 years ago)
Document Number: L17000113182
FEI/EIN Number 32-0533743

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

Address: 888 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 888 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PUENTE MALPARTDIEGO M Auth 888 Biscayne Blvd, MIAMI, FL, 33132
HERRERA CHAPPERS DIEGO Chief Financial Officer 888 Biscayne Blvd, Miami, FL, 33132
AMAZONAS INTERNATIONAL INVESTMENTS CORP Auth -
PATSY LIVING TRUST Auth ONE S.E. THIRD AVENUE, SUITE 2250, MIAMI, FL, 33131
Silver Spoon Solutions Agent 888 Biscayne Blvd, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050357 OSAKA MIAMI EXPIRED 2019-04-24 2024-12-31 - 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 888 Biscayne Blvd, Suite 505, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 888 Biscayne Blvd, Suite 505, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-11-21 888 Biscayne Blvd, Suite 505, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Silver Spoon Solutions -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9110217207 2020-04-28 0455 PPP 1451 BRICKELL AVE, MIAMI, FL, 33131-3806
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189747
Loan Approval Amount (current) 189747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-3806
Project Congressional District FL-27
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36855.48
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State