Search icon

M.C. ENERGY, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
CRUZ CLEMENTE E Manager 9780 NW 115th Way, Medley, FL, 33178
Cruz Clemente Agent FRANK WEINBERG BLACK PL, PLANTATION, FL, 33324

Events

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 - -

Debts

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

Documents

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