Search icon

MC INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

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

MC INTERNATIONAL, 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: 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: 05 Mar 2004 (21 years ago)
Document Number: L04000017726
FEI/EIN Number 161694291

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

Address: 5689 NW 35TH CT., MIAMI, FL, 33142, US
Mail Address: 5689 NW 35TH CT., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MC INTERNATIONAL, LLC, NEW YORK 3050788 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI CHEMICAL 401(K) PLAN 2018 161694291 2019-10-07 MC INTERNATIONAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 3053703170
Plan sponsor’s address 3451 NE FIRST STREET, SUITE 1003, MIAMI, FL, 331373598

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RICARDO MIYARES
Valid signature Filed with authorized/valid electronic signature
MIAMI CHEMICAL 401(K) PLAN 2018 161694291 2019-10-07 MC INTERNATIONAL, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 3053703170
Plan sponsor’s address 3451 NE FIRST STREET, SUITE 1003, MIAMI, FL, 331373598

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RICARDO MIYARES
Valid signature Filed with authorized/valid electronic signature
MIAMI CHEMICAL 401(K) PLAN 2018 161694291 2019-10-07 MC INTERNATIONAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 3053703170
Plan sponsor’s address 2 NE 40TH STREET SUITE 501, MIAMI, FL, 331373598

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RICARDO MIYARES
Valid signature Filed with authorized/valid electronic signature
MIAMI CHEMICAL 401(K) PLAN 2017 161694291 2018-10-11 MC INTERNATIONAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424600
Sponsor’s telephone number 3053703170
Plan sponsor’s address 3451 NE FIRST STREET, SUITE 1003, MIAMI, FL, 331373598

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing RICARDO MIYARES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIYARES RICARDO H Managing Member 5689 NW 35TH CT., MIAMI, FL, 33142
MIYARES RICARDO Agent 5689 NW 35TH CT., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024132 MIAMI CHEMICAL EXPIRED 2011-03-07 2016-12-31 - 1221 BRICKELL AVE #900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2011-04-04 MIYARES, RICARDO -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State