Search icon

MAC ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSCG2808P7AAAU2_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

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
PO AWARD HSCG2808P7AAA19 2008-07-29 2008-08-28 2008-08-28
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
PO AWARD HSCG2808P7AAA14 2008-07-11 2008-08-10 2008-08-10
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
PO AWARD HSCG2808P7AA773 2008-05-21 2008-06-20 2008-06-20
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
PO AWARD HSCG2808P7AA441 2008-03-18 2008-03-21 2008-03-21
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
PO AWARD HSCG2808P7AA308 2008-01-23 2008-02-22 2008-02-22
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
PO AWARD HSCG2808P7AA214 2007-12-12 2008-01-11 2008-01-11
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