Entity Name: | M.C. ENERGY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.C. ENERGY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000005152 |
FEI/EIN Number |
651116805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9780 NW 115th Way, Medley, FL, 33178, US |
Mail Address: | 9780 NW 115th Way, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ CLEMENTE E | Manager | 9780 NW 115th Way, Medley, FL, 33178 |
Cruz Clemente | Agent | FRANK WEINBERG BLACK PL, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 9780 NW 115th Way, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 9780 NW 115th Way, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Cruz, Clemente | - |
REINSTATEMENT | 2018-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | FRANK WEINBERG BLACK PL, 7805 SW 6TH COURT, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000232135 | TERMINATED | 1000000055548 | 44358 1015 | 2007-07-20 | 2027-07-25 | $ 15,950.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-10 |
DEBIT MEMO# 026552-E | 2018-03-22 |
ANNUAL REPORT [CANCELLED] | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State