Search icon

MAC ONE ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: MAC ONE ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC ONE ENTERPRISES, 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: 19 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000100451
FEI/EIN Number 383807999

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

Address: 1415 S TRAFALGAR CIR, HOLLYWOOD, FL, 33020, US
Mail Address: 1415 S TRAFALGAR CIR, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERP MICHAEL Managing Member 1415 S TRAFALGAR CIR, HOLLYWOOD, FL, 33020
CHERP MICHAEL Agent 1415 S TRAFALGAR CIR, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010836 MAXFORCE NUTRITION EXPIRED 2010-02-03 2015-12-31 - 1021 S PARK RD APT. 310, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 1415 S TRAFALGAR CIR, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-04-02 1415 S TRAFALGAR CIR, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-02 1415 S TRAFALGAR CIR, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2010-01-13 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State