Entity Name: | MACATE GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Aug 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F14000003628 |
FEI/EIN Number |
47-4079415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA, 95002 |
Mail Address: | 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA, 95002 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Daniel S. Isaac | Director | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
Jones Alexia | Director | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
Daniel Hortencia | Director | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
Daniel S. Isaac | President | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
Jones Alexia | Vice President | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
Ramos Rey | Treasurer | 6201 America Center Drive Suite 220, San Jose, CA, 95002 |
BUSINESS FILING INCORPORATED | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-08 | 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002 | - |
CHANGE OF MAILING ADDRESS | 2016-06-08 | 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-08 | BUSINESS FILING INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-08 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2015-10-23 | MACATE GROUP CORP | - |
Name | Date |
---|---|
Off/Dir Resignation | 2017-12-21 |
ANNUAL REPORT | 2017-05-01 |
Reg. Agent Change | 2016-06-08 |
AMENDED ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2016-04-30 |
Name Change | 2015-10-23 |
ANNUAL REPORT | 2015-05-01 |
Foreign Profit | 2014-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State