Search icon

MGC BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: MGC BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGC BUILDERS, 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: 04 Sep 2018 (7 years ago)
Document Number: L18000211017
FEI/EIN Number 83-1824153

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

Address: 27424 SW 140th AVE, Homestead, FL, 33032, US
Mail Address: 27424 SW 140th AVE, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MANUEL G Manager 27424 SW 140th AVE, Homestead, FL, 33032
CASTRO MANUEL G Agent 27424 SW 140th AVE, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129559 GOLD'S SHRIMP EXPIRED 2019-12-07 2024-12-31 - 11360 SW 46 DRIVE, UNIT 5205, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 27424 SW 140th AVE, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-02-25 27424 SW 140th AVE, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2022-02-25 CASTRO, MANUEL G -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 27424 SW 140th AVE, Homestead, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6426968404 2021-02-10 0455 PPS 1026 NW 87th Ave, Doral, FL, 33172-2446
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2446
Project Congressional District FL-27
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74821.07
Forgiveness Paid Date 2022-07-05
4499187804 2020-05-28 0455 PPP 1026 Northwest 87th Avenue 307, Doral, FL, 33172-2446
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11792
Loan Approval Amount (current) 11792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33172-2446
Project Congressional District FL-27
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11092.22
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State