Search icon

MCPORT GROUP, LLC - Florida Company Profile

Company Details

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

MCPORT GROUP, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000076813
FEI/EIN Number 273191641

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

Address: 255 Alhambra Circle, Ste. 925, SUITE 925, Coral Gables, FL, 33134, US
Mail Address: 255 Alhambra Circle, Ste. 925, SUITE 925, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McArdle George Agent 255 Alhambra Circle, Ste. 925, Coral Gables, FL, 33134
MCARDLE & PEREZ, P.A. Manager -
STEPHEN R. RAPPORT, P.A. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 255 Alhambra Circle, Ste. 925, SUITE 925, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 255 Alhambra Circle, Ste. 925, SUITE 925, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-12-16 255 Alhambra Circle, Ste. 925, SUITE 925, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-12-16 McArdle, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State