Search icon

MAC SOLUTIONS, INC.

Company Details

Entity Name: MAC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K47369
FEI/EIN Number 65-0100178
Address: 11442 NW 4TH TERRACE, MIAMI, FL 33172
Mail Address: 11442 NW 4TH TERRACE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARCONI, ROBERT M, CPA Agent 13320 SW 128TH ST, MIAMI, FL 33186

President

Name Role Address
GOMEZ, REINER President 4810 NW 99 CT., MIAMI, FL

Director

Name Role Address
GOMEZ, REINER Director 4810 NW 99 CT., MIAMI, FL
GOMEZ, ZORRIOA Director 4810 NW 99 CT., MIAMI, FL

Vice President

Name Role Address
GOMEZ, ZORRIOA Vice President 4810 NW 99 CT., MIAMI, FL

Secretary

Name Role Address
GOMEZ, KAREN Secretary 4810 NW 99 CT., MIAMI, FL

Treasurer

Name Role Address
GOMEZ, KAREN Treasurer 4810 NW 99 CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 11442 NW 4TH TERRACE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2001-04-06 11442 NW 4TH TERRACE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1992-07-21 MARCONI, ROBERT M, CPA No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 13320 SW 128TH ST, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 1989-11-09 MAC SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State