Search icon

MACCILUK, LLC - Florida Company Profile

Company Details

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

MACCILUK, 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: 10 Nov 2009 (15 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L09000108429
FEI/EIN Number 271294243

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

Address: 7441 Wayne Avenue, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 Wayne Avenue, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLASUONNO LUCA Auth 7441 Wayne Avenue, MIAMI BEACH, FL, 33141
COLASUONNO LUCA Agent 7441 Wayne Avenue, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 7441 Wayne Avenue, 14E, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-02-27 COLASUONNO, LUCA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 7441 Wayne Avenue, 14E, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-27 7441 Wayne Avenue, 14E, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State