Search icon

MCENTEE INC.

Company Details

Entity Name: MCENTEE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P09000052594
FEI/EIN Number 27-1576311
Address: 7700 N. Kendall Dr., Suite 803, MIAMI, FL 33156
Mail Address: 7705 SW 75 TER, MIAMI, FL 33143
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCENTEE, JOSE A, Jr. Agent 7705 SW 75 TER, MIAMI, FL 33143

Chief Executive Officer

Name Role Address
MCENTEE, JOSE A, Jr. Chief Executive Officer 7705 SW 75 TER, MIAMI, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092137 MCENTEE CONSTRUCTION SERVICES ACTIVE 2018-08-18 2028-12-31 No data 7700 N KENDALL DR, SUITE 803, MIAMI, FL, 33156
G13000106123 MC ENTEE EXPIRED 2013-10-28 2018-12-31 No data 7705 SW 75 TER, MIAMI, FL, 33143
G13000015303 JMC DESIGN STUDIO EXPIRED 2013-02-12 2018-12-31 No data 7705 SW 75TER, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 7700 N. Kendall Dr., Suite 803, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-04-19 MCENTEE, JOSE A, Jr. No data
CHANGE OF MAILING ADDRESS 2012-04-29 7700 N. Kendall Dr., Suite 803, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 7705 SW 75 TER, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4584977102 2020-04-13 0455 PPP 7700 N. Kendall Dr. Suite 803, Miami, FL, 33156
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80467.68
Forgiveness Paid Date 2021-02-12
7283378509 2021-03-05 0455 PPS 7700 N Kendall Dr Ste 803, Miami, FL, 33156-7697
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7697
Project Congressional District FL-27
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80523.84
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State