Search icon

MAFECA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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