Search icon

MCI WORLD CORP.

Company Details

Entity Name: MCI WORLD CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1993 (32 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: P93000046407
FEI/EIN Number 65-0422228
Address: 5820 SW 42ND. TERRACE, MIAMI, FL 33155
Mail Address: 5820 SW 42ND. TERRACE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INFELD, MEREDITH L Agent 5820 SW 42ND. TERRACE, MIAMI, FL 33155

President

Name Role Address
INFELD, MEREDITH L President 5820 SW 42ND. TERRACE, MIAMI, FL 33155

Secretary

Name Role Address
INFELD, MEREDITH L Secretary 5820 SW 42ND. TERRACE, MIAMI, FL 33155

Treasurer

Name Role Address
INFELD, MEREDITH L Treasurer 5820 SW 42ND. TERRACE, MIAMI, FL 33155

Director

Name Role Address
INFELD, MEREDITH L Director 5820 SW 42ND. TERRACE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5820 SW 42ND. TERRACE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5820 SW 42ND. TERRACE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 INFELD, MEREDITH L No data
CHANGE OF MAILING ADDRESS 2011-04-26 5820 SW 42ND. TERRACE, MIAMI, FL 33155 No data
MERGER 2007-12-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070777
MERGER NAME CHANGE 2007-12-24 MCI WORLD CORP. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REINSTATEMENT 2001-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057298606 2021-03-13 0455 PPS 5820 SW 42nd Ter, Miami, FL, 33155-5316
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33155-5316
Project Congressional District FL-27
Number of Employees 2
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25237.51
Forgiveness Paid Date 2022-03-01
2489297701 2020-05-01 0455 PPP 5820 SW 42ND TERRACE, MIAMI, FL, 33155
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21702
Loan Approval Amount (current) 21702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21895.18
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State