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. |
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 |
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 |
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 | - |
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