Search icon

MCM HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MCM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCM HOLDINGS, 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: 22 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P98000036572
FEI/EIN Number 650831401

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

Address: 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL, 33016
Mail Address: 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCM HOLDINGS, INC., MISSISSIPPI 1162253 MISSISSIPPI
Headquarter of MCM HOLDINGS, INC., RHODE ISLAND 001705382 RHODE ISLAND
Headquarter of MCM HOLDINGS, INC., MINNESOTA 5878fdea-87d8-e811-9168-00155d0deff0 MINNESOTA
Headquarter of MCM HOLDINGS, INC., COLORADO 20121422572 COLORADO
Headquarter of MCM HOLDINGS, INC., IDAHO 4670511 IDAHO
Headquarter of MCM HOLDINGS, INC., ILLINOIS CORP_70921006 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LLIHKK24XL7C78 P98000036572 US-FL GENERAL ACTIVE 1998-04-21

Addresses

Legal C/O Camus, Michael, MIAMI LAKES, US-FL, US, 33016
Headquarters 14100 Palmetto Frontage Road, Miami Lakes, US-FL, US, 33016

Registration details

Registration Date 2017-10-11
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000036572

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCM HOLDINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650831401 2024-06-20 MCM HOLDINGS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3055564422
Plan sponsor’s address 14100 PALMETTO FRONTAGE RD STE 300, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MCM HOLDINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650831401 2023-04-21 MCM HOLDINGS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3055564422
Plan sponsor’s address 14100 PALMETTO FRONTAGE RD, STE 300, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMUS MICHAEL President 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL, 33016
CAMUS HEATHER K Vice President 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL, 33016
Camus Michael Agent 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002697 AYG CAPITAL SOLUTIONS ACTIVE 2025-01-07 2030-12-31 - 14100 PALMETTO FRONTAGE ROAD STE, MIAMI LAKES, FL, 33016
G24000129053 GCA LENDING ACTIVE 2024-10-22 2029-12-31 - 14100 PALMETTO FRONTAGE ROAD, SUITE #300, MIAMI LAKES, FL, 33016
G23000046352 CAPITAL NATIONS FINANCIAL ACTIVE 2023-04-12 2028-12-31 - 14100 PALMETTO FRONTAGE ROAD SUITE 300, MIAMI LAKES, FL, 33016
G23000045824 CAPITAL NATIONS FINANCIAL ACTIVE 2023-04-11 2028-12-31 - 14100 PAL,ETTO FRONTAGE ROAD,SUITE 300, MIAMI LAKES, FL, 33016
G22000130648 VISIONARY LENDERS ACTIVE 2022-10-19 2027-12-31 - 14100 PALMETTO FRONTAGE ROAD,SUITE 300, MIAMI LAKES, FL, 33016
G22000087950 HAUTE CAPITAL MORTGAGE FINANCING ACTIVE 2022-07-26 2027-12-31 - 14100 PALMETTO FRONTAGE ROAD, STE #300, MIAMI LAKES, FL, 33016
G22000087951 NEXX LEVEL LENDING ACTIVE 2022-07-26 2027-12-31 - 14100 PALMETTO FRONTAGE ROAD, STE #300, MIAMI LAKES, FL, 33016
G22000082980 FINANCIAL LIVING ACTIVE 2022-07-13 2027-12-31 - 14100 PALEMETTO FRONTAGE ROAD,SUITE #300, MIAMI LAKES, FL, 33016
G22000075651 CLOSING FORCE LENDING ACTIVE 2022-06-23 2027-12-31 - 14100 PALMETTO FRONTAGE ROAD SUITE #300, MIAMI LAKES, FL, 33016
G22000045617 WHOLESALE MORTGAGE DIRECT ACTIVE 2022-04-11 2027-12-31 - 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-04 Camus, Michael -
AMENDMENT 2014-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-14 14100 PALMETTO FRONTAGE ROAD, SUITE 300, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000482889 LAPSED 2015-014917-CA-01 ELEVENTH JUDICIAL CIRCUIT COUR 2015-11-19 2021-08-16 $55,842.42 PALMETTO OFFICES, LLC, 175 SW 7 STREET, SUITE 1611, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620347302 2020-04-28 0455 PPP 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016-1569
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1569
Project Congressional District FL-26
Number of Employees 35
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137127.38
Forgiveness Paid Date 2024-06-18
4336568606 2021-03-18 0455 PPS 14100 Palmetto Frntg Rd, Miami Lakes, FL, 33016-1569
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337400
Loan Approval Amount (current) 337400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1569
Project Congressional District FL-26
Number of Employees 35
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340579.88
Forgiveness Paid Date 2022-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State