Search icon

MACHI COMMUNITY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MACHI COMMUNITY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MACHI COMMUNITY SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jun 1984 (41 years ago)
Date of dissolution: 15 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: H09445
FEI/EIN Number 59-2432316

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

Address: 6620 W. FLAGLER STREET, MIAMI, FL 33144
Mail Address: 6620 W. FLAGLER STREET, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aral, Maria Teresa Agent 9221 N Kendall Dr, MIAMI, FL 33176
Brieva, Orlando Jose Vice President 5011 SW 87 AVE, MIAMI, FL 33165
ARAL, MARIAT President 9221 N. KENDALL DR, MIAMI, FL 33176
ARAL, MARIAT Director 9221 N. KENDALL DR, MIAMI, FL 33176
ARAL, MARIAT Secretary 9221 N. KENDALL DR, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 9221 N Kendall Dr, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Aral, Maria Teresa -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 6620 W. FLAGLER STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-11-07 6620 W. FLAGLER STREET, MIAMI, FL 33144 -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State