Entity Name: | MCVC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCVC HOLDINGS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Apr 2007 (18 years ago) |
Document Number: | L03000036684 |
FEI/EIN Number |
061710456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13605 SW 149 AVE, STE. 12, MIAMI, FL, 33196 |
Mail Address: | 13605 SW 149 AVE., SUITE #12, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGUEL ANGEL CASTILLO CORP | Manager | - |
CASTILLO VERANIA | Manager | 15346 SW 163 ST, MIAMI, FL, 33187 |
CASTILLO MIGUEL A | Agent | 13605 SW 149 AVE., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-08-20 | 13605 SW 149 AVE, STE. 12, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-04 | 13605 SW 149 AVE., SUITE #12, MIAMI, FL 33196 | - |
CANCEL ADM DISS/REV | 2007-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-04 | 13605 SW 149 AVE, STE. 12, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-04 | CASTILLO, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State