Search icon

MACRO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MACRO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACRO ENTERPRISES, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L03000046669
FEI/EIN Number 260074312

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

Address: 1228 West Avenue, Miami Beach, FL, 33139, US
Mail Address: 1228 West Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICO JESUS President 1228 West Avenue, Miami Beach, FL, 33139
PICO JESUS Director 1228 West Avenue, Miami Beach, FL, 33139
GIMENEZ HUNGRIA Vice President 1228 West Avenue, Miami Beach, FL, 33139
PICO JESUS Agent 1228 West Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1228 West Avenue, 212, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-04-28 1228 West Avenue, 212, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1228 West Avenue, 212, Miami Beach, FL 33139 -

Documents

Name Date
LC Voluntary Dissolution 2023-03-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State