MAC CONSTRUCTION, LLC - Florida Company Profile

Entity Name: | MAC CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAC CONSTRUCTION, 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: | 30 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2023 (2 years ago) |
Document Number: | L05000031358 |
FEI/EIN Number |
202649374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11405 SW 99TH CT, MIAMI, FL, 33176, US |
Mail Address: | 11405 SW 99TH CT, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ DANIEL | Managing Member | 11405 SW 99TH CT, MIAMI, FL, 33176 |
Martinez Nick | President | 11405 SW 99 Ct, Miami, FL, 33176 |
EUTHENICS CONSTRUCTION CORP. | Managing Member | 11405 SW 99TH CT, MIAMI, FL, 33176 |
ALFANO THOMAS D | Agent | 1550 Madruga Ave, Coral, Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 1550 Madruga Ave, SUITE 250, Coral, Gables, FL 33146 | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | ALFANO, THOMAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000524452 | ACTIVE | 2024-087273-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-07-12 | 2029-08-20 | $6,593.62 | PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-31 |
REINSTATEMENT | 2022-12-01 |
REINSTATEMENT | 2021-12-01 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-07 |
LC Amendment | 2018-07-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State