Search icon

MANAGEMENT & CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT & CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT & CONSULTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Feb 2001 (24 years ago)
Document Number: P01000021385
FEI/EIN Number 651082743

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

Address: 960 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 960 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVISDOMINI GERMAN Director 501 88 STREET, SURFSIDE, FL, 33154
PREVISDOMINI GERMAN Agent 960 Arthur Godfrey Rd.Suite 110, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010801 M&C - BUSLAM EXPIRED 2018-01-19 2023-12-31 - 960 ARTHUR GODFREY RD, 206, MIAMI, FL, 3140
G11000110764 M & C CONTRACTORS ACTIVE 2011-11-14 2026-12-31 - 960 ARTHUR GODFREY RD., 206, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 960 ARTHUR GODFREY ROAD, SUITE 110, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 960 ARTHUR GODFREY ROAD, SUITE 110, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 960 Arthur Godfrey Rd.Suite 110, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
MANAGEMENT & CONSULTING, INC., et al., VS TECH ELECTRIC, INC., 3D2020-0152 2020-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25341

Parties

Name MANAGEMENT & CONSULTING INC.
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, PAUL WASHINGTON, Francisco Touron, III
Name BUSLAM COMPANY PARTNERS INC.
Role Appellant
Status Active
Name TECH ELECTRIC, INC.
Role Appellee
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent’s Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and GORDO, JJ., concur. Respondent’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FORREHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENT, TECH ELECTRIC, INC.'SMOTION FOR REHEARING ANDMOTION FOR REHEARING EN BANC
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-02-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS, MANAGEMENT & CONSULTING, INC. AND BUSLAMCOMPANY PARTNERS, INC., TOGETHER D/B/A M&C - BUSLAM'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, TECH ELECTRIC, INC.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply.
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANAGEMENT & CONSULTING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-19
Off/Dir Resignation 2017-02-28
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286557002 2020-04-07 0455 PPP 960 Arthur Godfrey Rd. Suite 206, MIAMI BEACH, FL, 33140-3307
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3307
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25419.55
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State