Search icon

M.A.C. COMPUTER CONSULTING INC.

Headquarter

Company Details

Entity Name: M.A.C. COMPUTER CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2000 (25 years ago)
Document Number: P00000018628
FEI/EIN Number 650988783
Address: 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, Miami, FL, 33131, US
Mail Address: 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of M.A.C. COMPUTER CONSULTING INC., ILLINOIS CORP_63845698 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.A.C. COMPUTER CONSULTING, INC 401(K) PLAN 2013 650988783 2014-07-09 M.A.C. COMPUTER CONSULTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 541600
Sponsor’s telephone number 7862028116
Plan sponsor’s address 495 BRICKELL AVENUE, SUITE 2301, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing MIGUEL MORALES
Valid signature Filed with authorized/valid electronic signature
M.A.C. COMPUTER CONSULTING, INC 401(K) PLAN 2012 650988783 2013-06-07 M.A.C. COMPUTER CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 541600
Sponsor’s telephone number 7862028116
Plan sponsor’s address 495 BRICKELL AVENUE, SUITE 2301, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing MIGUEL MORALES
Valid signature Filed with authorized/valid electronic signature
M.A.C. COMPUTER CONSULTING, INC 401(K) PLAN 2011 650988783 2012-07-20 M.A.C. COMPUTER CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 541600
Sponsor’s telephone number 7862028116
Plan sponsor’s address 2457 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 650988783
Plan administrator’s name M.A.C. COMPUTER CONSULTING, INC.
Plan administrator’s address 2457 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
Administrator’s telephone number 7862028116

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing MIGUEL MORALES
Valid signature Filed with authorized/valid electronic signature
M.A.C. COMPUTER CONSULTING, INC 401(K) PLAN 2010 650988783 2011-06-13 M.A.C. COMPUTER CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 541600
Sponsor’s telephone number 7862028116
Plan sponsor’s address 7400 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650988783
Plan administrator’s name M.A.C. COMPUTER CONSULTING, INC.
Plan administrator’s address 7400 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
Administrator’s telephone number 7862028116

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing MIGUEL MORALES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES MIGUEL A Agent 1331 Brickell Bay Drive, Miami, FL, USA, Miami, FL, 33131

President

Name Role Address
MORALES MIGUEL A President 1331 Brickell Bay Drive, Miami, FL, USA, Miami, FL, 33131

Director

Name Role Address
MORALES MIGUEL A Director 1331 Brickell Bay Drive, Miami, FL, USA, Miami, FL, 33131
ABRIL CARLOS R Director 1331 Brickell Bay Drive, Miami, FL, USA, Miami, FL, 33131

Vice President

Name Role Address
ABRIL CARLOS R Vice President 1331 Brickell Bay Drive, Miami, FL, USA, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, 2301, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, 2301, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, 2301, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 MORALES, MIGUEL A No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521137700 2020-05-01 0455 PPP 495 Brickell Avenue 2301, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56975
Loan Approval Amount (current) 56975
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 MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57364.3
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State