Search icon

MGMA CONSULTING CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MGMA CONSULTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2014 (12 years ago)
Document Number: P14000000316
FEI/EIN Number 46-4400802
Address: 5725 SW 104th Terrace, Cooper City, FL, 33328, US
Mail Address: 5725 SW 104th Terrace, Cooper City, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MICHAEL President 550 W 79TH ST, HIALEAH, FL, 33014
FONSECA MICHAEL Agent 5725 SW 104th Terrace, Cooper City, FL, 33328

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL FONSECA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P1991480

Unique Entity ID

Unique Entity ID:
U37TMBMKL3M5
CAGE Code:
7GZR8
UEI Expiration Date:
2026-04-17

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2015-10-26

Commercial and government entity program

CAGE number:
7GZR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-17

Contact Information

POC:
MICHAEL R. FONSECA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 5725 SW 104th Terrace, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 5725 SW 104th Terrace, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2025-02-14 5725 SW 104th Terrace, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 550 W 79th St, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-30 550 W 79TH ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-12-30 550 W 79TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-01-15 FONSECA, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215262.00
Total Face Value Of Loan:
215262.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$215,262
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,744.92
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $215,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State