Search icon

M.A.C. COMPUTER CONSULTING INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_63845698
State:
ILLINOIS

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650988783
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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 -
CHANGE OF MAILING ADDRESS 2022-01-28 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, 2301, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1331 Brickell Bay Drive, Miami, FL, USA, Suite 4307, 2301, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-01-05 MORALES, MIGUEL A -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56975.00
Total Face Value Of Loan:
56975.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$56,975
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,364.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,129
Utilities: $641
Rent: $4,250
Healthcare: $2955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State