Search icon

MCDONALD'S PLAYWORLD, INC. - Florida Company Profile

Company Details

Entity Name: MCDONALD'S PLAYWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDONALD'S PLAYWORLD, 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: 10 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P96000083842
FEI/EIN Number 650701740

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

Address: 915 nw 1st ave, MIAMI, FL, 33136, US
Mail Address: 915 nw 1st ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTY MARCIA President 745 rustling pines, midway, FL, 32343
Grayson Sheena LDr. Secretary 9305 Sandywood rDrive, Sanford, FL, 32771
CARTY MARCIA G Agent 915 nw 1st ave, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027154 OVERTOWN LEARNING CENTER ACTIVE 2021-02-25 2026-12-31 - 915 N W 1ST AVENUE, BAY 3A, MIAMI, FL, 33136
G20000166658 SCHOOL ENROLLMENT AND FINANCIAL SERVICES ACTIVE 2020-12-31 2025-12-31 - 740 NW 58 ST, MIAMI, FL, 33127
G09065900403 DUHART'S DAY CARE - MCDONALD'S MANAGEMENT EXPIRED 2009-03-06 2014-12-31 - 5580 N W 7TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 915 nw 1st ave, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2021-03-31 915 nw 1st ave, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 915 nw 1st ave, Bay 3A, MIAMI, FL 33136 -
AMENDMENT 2011-11-22 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 CARTY, MARCIA G -
REINSTATEMENT 2002-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000258099 LAPSED 16-00615 CC 05 MIAMI-DADE COUNTY 2015-06-09 2021-04-21 $11,322.72 THE BUSINESS BACKER, LLC, 10101 ALLIANCE RD., SUITE 140, CINCINNATI, OH 45242-4715

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542578609 2021-03-23 0455 PPP 740 NW 58th St, Miami, FL, 33127-1124
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3683
Loan Approval Amount (current) 3683
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1124
Project Congressional District FL-24
Number of Employees 2
NAICS code 624410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3712.56
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State