Entity Name: | MAC ENTERPRISES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAC ENTERPRISES OF SOUTH FLORIDA, 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: | 13 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P02000099418 |
FEI/EIN Number |
223873551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17640 NW 77TH CT, HIALEAH, FL, 33015 |
Mail Address: | 17640 NW 77TH CT, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLEY CARL | President | 17640 NW 77TH CT, MIAMI, FL, 33015 |
HOLLEY CARL | Vice President | 17640 NW 77TH CT, MIAMI, FL, 33015 |
HOLLEY CARL | Secretary | 17640 NW 77TH CT, MIAMI, FL, 33015 |
HOLLEY CARL | Director | 17640 NW 77TH CT, MIAMI, FL, 33015 |
DelVecchio Melanie A | Exec | 17640 NW 77TH CT, HIALEAH, FL, 33015 |
DELVECCHIO MELANIE | Agent | 17640 NW 77TH CT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-03-24 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-19 | DELVECCHIO, MELANIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 17640 NW 77TH CT, HIALEAH, FL 33015 | - |
REINSTATEMENT | 2012-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-31 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-06-19 |
REINSTATEMENT | 2014-10-21 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSCG2808P7AAAU2 | 2008-09-12 | 2008-10-12 | 2008-10-12 | |||||||||||||||||
|
Title | DEMO AND RENEW SHOWER ON SECOND FLOOR OF ADMIN. |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AAA19_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | REMOVAL/REPLACEMENT BLDG#112 1ST FLOOR MEN'S BATHROOM LAVATORY COUNTERTOP AND WALL MIRROR |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AAA14_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | REMOVAL/REPLACEMENT OF BLDG# 157 1ST FLOOR MEN'S URINAL |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AA773_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | REMOVAL AND REPLACEMENT OF MEN'S URINAL |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AA441_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | EMERGENCY REPAIR OF BATHROON WASTE DRAIN LINE. COST NOT TO EXCEED $1000.00 DOLLARS. REPAIRS TOTAL 4K |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AA308_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | REPLACE URINAL WASTE LINE, CLEAR STOPPAGE AND INSTALL NEW URINALS/ FLUSHOMETERS SUPPILED BY COAST GUARD. |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2808P7AA214_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | (CM) WASTE DRAIN PIPE REPAIR IN MALE HEAD GALLEY BLDG 113 |
Recipient Details
Recipient | MAC ENTERPRISES OF SOUTH FLORIDA |
UEI | CURHJETKL281 |
Legacy DUNS | 144460305 |
Recipient Address | 65 NE 209 TER, MIAMI, 331791724, UNITED STATES |
Date of last update: 03 Apr 2025
Sources: Florida Department of State