Search icon

MGM GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MGM GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM GENERAL CONTRACTING, 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: 01 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2008 (16 years ago)
Document Number: P06000149499
FEI/EIN Number 208008163

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

Address: 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2023 208008163 2024-09-25 MGM GENERAL CONTRACTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2022 208008163 2023-09-21 MGM GENERAL CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2021 208008163 2022-08-15 MGM GENERAL CONTRACTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing ROBIN GOODWIN
Valid signature Filed with authorized/valid electronic signature
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2020 208008163 2021-09-17 MGM GENERAL CONTRACTING, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing ROBIN GOODWIN
Valid signature Filed with authorized/valid electronic signature
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2019 208008163 2020-08-18 MGM GENERAL CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ROBIN GOODWIN
Valid signature Filed with authorized/valid electronic signature
MGM GENERAL CONTRACTING, INC. 401(K) PLAN 2018 208008163 2019-09-12 MGM GENERAL CONTRACTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9545329620
Plan sponsor’s address 1500 WEST CYPRESS CREEK RD., SUITE 415, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing ROBIN GOODWIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Goodwin Robin L Chief Financial Officer 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MACINNES MALCOLM G Agent 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MACINNES MALCOLM G President 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1001 WEST NEWPORT CENTER DRIVE, Suite 111, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 1001 WEST NEWPORT CENTER DRIVE, SUITE 111, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-12-30 1001 WEST NEWPORT CENTER DRIVE, SUITE 111, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1500 West Cypress Creek Road, Suite 415, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-11-11 MACINNES, MALCOLM GII -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013867107 2020-04-09 0455 PPP 1500 West Cypress Creek Road Suite 415, FORT LAUDERDALE, FL, 33309-1802
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1092000
Loan Approval Amount (current) 666500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1802
Project Congressional District FL-20
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 673812.99
Forgiveness Paid Date 2021-05-21
3334498600 2021-03-16 0455 PPS 1500 NW 62nd St Ste 415, Fort Lauderdale, FL, 33309-1851
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312384
Loan Approval Amount (current) 312384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1851
Project Congressional District FL-20
Number of Employees 106
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315308.26
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State