Search icon

MCA ASSET MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: MCA ASSET MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA ASSET MANAGEMENT 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: 02 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P18000066805
FEI/EIN Number 83-1462794

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

Address: 803 S 21st Ave, Hollywood, FL, 33020, US
Mail Address: 803 S 21st Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rapoport Yosef President 803 S 21st Ave, Hollywood, FL, 33020
Pershin Tzvi Director 803 S 21st Ave, Hollywood, FL, 33020
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 803 S 21st Ave, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-03-02 803 S 21st Ave, Hollywood, FL 33020 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-11-13
Domestic Profit 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299977309 2020-04-30 0455 PPP 1920 E Hallandale Beach Blvd Ste 505, HALLANDALE, FL, 33009
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101777
Loan Approval Amount (current) 101777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123439
Servicing Lender Name Parke Bank
Servicing Lender Address 601 Delsea Dr, SEWELL, NJ, 08080-9325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123439
Originating Lender Name Parke Bank
Originating Lender Address SEWELL, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103071.83
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State