Search icon

MCM GLASS AND MIRROR DOORS INC - Florida Company Profile

Company Details

Entity Name: MCM GLASS AND MIRROR DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCM GLASS AND MIRROR DOORS 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: 21 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P13000045005
FEI/EIN Number 46-2935087

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

Address: 14660 SW 86TH ST, MIAMI, FL, 33183, US
Mail Address: 14660 SW 86TH ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCHO MIGUEL A President 14660 SW 86TH ST, MIAMI, FL, 33183
CORCHO MIGUEL A Agent 14660 SW 86TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 14660 SW 86TH ST, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 14660 SW 86TH ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-10-30 14660 SW 86TH ST, MIAMI, FL 33183 -
NAME CHANGE AMENDMENT 2014-01-15 MCM GLASS AND MIRROR DOORS INC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913688500 2021-02-22 0455 PPS 13341 SW 74th St, Miami, FL, 33183-3334
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3740
Loan Approval Amount (current) 3740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33183-3334
Project Congressional District FL-28
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3791.85
Forgiveness Paid Date 2022-07-21
6082987801 2020-05-31 0455 PPP 13341 SW 74TH ST, MIAMI, FL, 33183-3334
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33183-3334
Project Congressional District FL-28
Number of Employees 1
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4951.59
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State