Search icon

M.C.M. CORP.

Company Details

Entity Name: M.C.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: 591664
FEI/EIN Number 59-1860872
Address: 1741 COLLINS AVENUE, MIAMI BEACH, FL 33139
Mail Address: 1741 COLLINS AVENUE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANDELL, LLOYD PD Agent 1800 SUNSET HARBOUR DRIVE, APT PH-4, MIAMI BEACH, FL 33139

President

Name Role Address
MANDELL, LLOYD President 1741 COLLINS AVENUE, MIAMI BEACH, FL 33139

Director

Name Role Address
MANDELL, LLOYD Director 1741 COLLINS AVENUE, MIAMI BEACH, FL 33139

Vice President

Name Role Address
CHEDIAK, ENRIQUE, JR Vice President 1741 COLLINS AVENUE, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011888 MARSEILLES HOTEL ACTIVE 2010-02-05 2025-12-31 No data 1741 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-24 MANDELL, LLOYD PD No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 1800 SUNSET HARBOUR DRIVE, APT PH-4, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 1996-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
Amendment 2017-05-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State