Search icon

MC WINGS II, INC. - Florida Company Profile

Company Details

Entity Name: MC WINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC WINGS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000117295
FEI/EIN Number 562409439

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

Address: 5413 WEST ATLANTIC BLVD, MARGATE, FL, 33063
Mail Address: 5413 W Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARADULIS MICHAEL A President 15141 SW 15th Place, Davie, FL, 33326
CARADULIS MICHAEL A Secretary 15141 SW 15th Place, Davie, FL, 33326
CARADULIS MICHAEL A Treasurer 15141 SW 15th Place, Davie, FL, 33326
CARADULIS MICHAEL A Director 15141 SW 15th Place, Davie, FL, 33326
dishowitz benjamin rESQ. Agent 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-02-02 dishowitz, benjamin r, ESQ. -
CHANGE OF MAILING ADDRESS 2014-03-06 5413 WEST ATLANTIC BLVD, MARGATE, FL 33063 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 5413 WEST ATLANTIC BLVD, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069185 ACTIVE 1000000978716 BROWARD 2024-01-25 2034-01-31 $ 526.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081857207 2020-04-27 0455 PPP 5413 West Atalntic Blvd, POMPANO BEACH, FL, 33063
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
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 Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type 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 44812.11
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State