Search icon

MGM GENERAL CONTRACTING, INC.

Company Details

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

Agent

Name Role Address
MACINNES MALCOLM G Agent 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
MACINNES MALCOLM G President 1001 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Chief Financial Officer

Name Role Address
Goodwin Robin L Chief Financial Officer 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 1001 WEST NEWPORT CENTER DRIVE, SUITE 111, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-12-30 1001 WEST NEWPORT CENTER DRIVE, SUITE 111, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1500 West Cypress Creek Road, Suite 415, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2008-11-11 MACINNES, MALCOLM GII No data
CANCEL ADM DISS/REV 2008-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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
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
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

Date of last update: 03 Feb 2025

Sources: Florida Department of State