Entity Name: | MACIAS ADVERTISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACIAS ADVERTISING, 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: | 20 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (5 years ago) |
Document Number: | L05000038506 |
FEI/EIN Number |
421667212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NE 1ST STREET FL 3, MIAMI, FL, 33132, US |
Mail Address: | 261 NE 1ST STREET FL 3, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACIAS ADVERTISING, LLC GHT BENEFIT PLAN | 2023 | 421667212 | 2025-01-30 | MACIAS ADVERTISING, LLC | 11 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2025-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 3055030421 |
Plan sponsor’s address | 261 NE 1ST ST, FLOOR 3, MIAMI, FL, 331322515 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2023-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 3055030421 |
Plan sponsor’s address | 261 NORTHEAST 1ST ST 3RD FLOOR, MIAMI, FL, 33132 |
Signature of
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MACIAS MARCOS | Managing Member | 261 NE 1ST STREET FL 3, MIAMI, FL, 33132 |
MACIAS ALEJANDRO | Manager | 261 NE 1ST STREET FL 3, MIAMI, FL, 33132 |
DE LA TORRE, TARABOULOS & CO. | Agent | 9400 S. DADELAND BOULEVARD, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101392 | MACIAS CREATIVE | EXPIRED | 2019-09-16 | 2024-12-31 | - | 261 NE 1 STREET, FL 3, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-05 | DE LA TORRE, TARABOULOS & CO. | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 261 NE 1ST STREET FL 3, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2016-11-21 | 261 NE 1ST STREET FL 3, MIAMI, FL 33132 | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 9400 S. DADELAND BOULEVARD, SUITE 601, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000529516 | TERMINATED | 1000000228929 | DADE | 2011-08-09 | 2021-08-17 | $ 2,170.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6019878306 | 2021-01-26 | 0455 | PPS | 261 NE 1st St Fl 3, Miami, FL, 33132-2515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1609137210 | 2020-04-15 | 0455 | PPP | 261 NE 1 Street, MIAMI, FL, 33132-2515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State