Search icon

MC DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: MC DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC DISTRIBUTORS LLC 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: 27 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000022624
FEI/EIN Number 800005325

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

Address: 1548 SE 6th Street, Deerfield Beach, FL, 33441, US
Mail Address: 1548 SE 6th Street, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC DISTRIBUTORS II RETIREMENT PLAN 2018 454379057 2019-10-08 MC DISTRIBUTORS LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487
MC DISTRIBUTORS II RETIREMENT PLAN 2018 454379057 2019-10-08 MC DISTRIBUTORS LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487
MC DISTRIBUTORS II RETIREMENT PLAN 2017 454379057 2018-10-01 MC DISTRIBUTORS LLC 13
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487
MC DISTRIBUTORS II RETIREMENT PLAN 2017 454379057 2018-10-31 MC DISTRIBUTORS LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487
MC DISTRIBUTORS II RETIREMENT PLAN 2016 454379057 2018-01-29 MC DISTRIBUTORS LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487
MC DISTRIBUTORS LLC RETIREMENT PLAN 2010 800005325 2011-06-02 MC DISTRIBUTORS LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 5613223260
Plan sponsor’s address 6600 WEST ROGERS CIRCLE, SUITE 15, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 800005325
Plan administrator’s name MC DISTRIBUTORS LLC
Plan administrator’s address 6600 WEST ROGERS CIRCLE, SUITE 15, BOCA RATON, FL, 33487
Administrator’s telephone number 5613223260

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing ERIC CHIRINSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHIRINSKY ERIC Managing Member 1548 SE 6TH ST, DEERFIELD BEACH, FL, 33441
CHIRINSKY ERIC Agent 1548 SE 6TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-07-27 1548 SE 6th Street, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-07-27 CHIRINSKY, ERIC -
REINSTATEMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 1548 SE 6th Street, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1548 SE 6TH ST, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-19
LC Amendment 2006-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State