Entity Name: | MAFECA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAFECA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000084760 |
FEI/EIN Number |
42-1768901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7620 NW 25th Street, Suite 9, MIAMI, FL, 33122, US |
Mail Address: | 7620 NW 25th Street, Suite 9, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES DE OCA LISANDRO | Manager | 7620 NW 25th Street, Suite 9, MIAMI, FL, 33122 |
TORREALBA MARIA C | Manager | 7620 NW 25th Street, Suite 9, MIAMI, FL, 33122 |
PERAZA JUDITH | Agent | 9100 S DADELAND BOULEVARD, SUITE 500, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | PERAZA, JUDITH | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 9100 S DADELAND BOULEVARD, SUITE 500, MIAMI, FL 33156 | - |
REINSTATEMENT | 2018-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 7620 NW 25th Street, Suite 9, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 7620 NW 25th Street, Suite 9, MIAMI, FL 33122 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-31 |
LC Amendment | 2018-04-17 |
REINSTATEMENT | 2018-03-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State