Search icon

MCB INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MCB INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCB INVESTMENT GROUP, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: L04000088288
FEI/EIN Number 412160501

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

Address: 5951 NW 173rd Dr., Miami, FL, 33015, US
Mail Address: 1100 SW 12th St., Fort Lauderdale, FL, 33315, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSAC MAX E Managing Member 1100 SW 12th St., Fort Lauderdale, FL, 33315
CASTOR SEVIGNE Managing Member 10352 SW 9TH LANE, PEMBROKE PINES, FL, 33025
MASSAC MAX E Agent 1100 SW 12th St., Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 5951 NW 173rd Dr., Unit B-1, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1100 SW 12th St., #207, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2017-03-01 - -
CHANGE OF MAILING ADDRESS 2017-03-01 5951 NW 173rd Dr., Unit B-1, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2017-03-01 MASSAC, MAX E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State