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