Search icon

MACALBY USA, LLC - Florida Company Profile

Company Details

Entity Name: MACALBY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACALBY USA, 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: 16 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L08000068843
FEI/EIN Number 263039424

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

Address: 4380 7TH AVE. NW, NAPLES, FL, 34119
Mail Address: 4380 7TH AVE. NW, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMONI ALBERTO Managing Member 4380 7TH AVE. NW, NAPLES, FL, 34119
ALBERTO SALOMONI Agent 4380 7TH AVE NW., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 4380 7TH AVE. NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2025-07-01 4380 7TH AVE. NW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 4380 7TH AVE. NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-07-01 4380 7TH AVE. NW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2011-02-09 ALBERTO SALOMONI -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 4380 7TH AVE NW., NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State