Search icon

MACARON LLC

Company Details

Entity Name: MACARON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 05 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L08000055221
FEI/EIN Number 262774588
Address: 9963 SW 157 AVENUE, MIAMI, FL, 33157
Mail Address: 9963 SW 157 AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YOUBI AHMED Agent 9963 SW 157 AVENUE, MIAMI, FL, 33157

Managing Member

Name Role Address
YOUBI AHMED Managing Member 9963 SW 157 AVENUE, MIAMI, FL, 33157

Manager

Name Role Address
YOUBI SARAH Manager 9963 SW 157 AVENUE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020147 CAFE BONJOUR EXPIRED 2011-02-23 2016-12-31 No data 6222 S DIXIE HWY, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-05 No data No data
REINSTATEMENT 2013-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-23 YOUBI, AHMED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000019977 TERMINATED 1000000356813 MIAMI-DADE 2012-12-21 2033-01-02 $ 384.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State