Search icon

MAK MACHINERY CORPORATION - Florida Company Profile

Company Details

Entity Name: MAK MACHINERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAK MACHINERY CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1974 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 451523
FEI/EIN Number 591560547

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

Address: 1101 S.E. 9TH CT., HIALEAH, FL, 33010
Mail Address: 1101 S.E. 9TH CT., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO GUILLERMO President 670 PLOVER AVE, MIAMI SPRINGS, FL, 33166
LUGO GUILLERMO Secretary 670 PLOVER AVE, MIAMI SPRINGS, FL, 33166
LUGO GUILLERMO Treasurer 670 PLOVER AVE, MIAMI SPRINGS, FL, 33166
LUGO GUILLERMO Director 670 PLOVER AVE, MIAMI SPRINGS, FL, 33166
LUGO GUILLERMO Agent 670 PLOVER AVE, MIAMI SPRINGS, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-01-02 LUGO, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2002-01-02 670 PLOVER AVE, MIAMI SPRINGS, FL 33165 -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-01 1101 S.E. 9TH CT., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1986-04-01 1101 S.E. 9TH CT., HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015438 ACTIVE 1000000461686 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2002-01-02
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State