Search icon

MC & C SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MC & C SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC & C SERVICES, 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: 15 Dec 2006 (18 years ago)
Document Number: L06000119827
FEI/EIN Number 208086399

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

Address: 5001 SW 74TH CT, STE 204, MIAMI, FL, 33155, US
Mail Address: 5001 SW 74TH CT, STE 204, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GUSTAVO LUIS Managing Member 5001 SW 74TH CT, STE 204, MIAMI, FL, 33155
MARTINEZ MARIA C Managing Member 5001 SW 74TH CT, STE 204, MIAMI, FL, 33155
CALAFELL ANA D Agent 7621 NW 2ND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 5001 SW 74TH CT, STE 204, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-01 5001 SW 74TH CT, STE 204, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001011429 TERMINATED 1000000429243 MIAMI-DADE 2013-05-22 2023-05-29 $ 337.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000841552 TERMINATED 1000000381304 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State