Search icon

MACADEMIA, LLC - Florida Company Profile

Company Details

Entity Name: MACADEMIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MACADEMIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L10000121880
FEI/EIN Number 27-4375867

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

Address: 100 Sarto Avenue, Coral Gables, FL 33134
Mail Address: 100 Sarto Avenue, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSCULLUELA & MARZANO, P.A. Agent -
CAPIRO, MANUEL Manager 100 Sarto Avenue, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 100 Sarto Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 100 Sarto Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 COSCULLUELA & MARZANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 7975 NW 154 ST., STE 302, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-05 16430 NW 59TH AVE., STE. 300, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 16430 NW 59TH AVE., STE. 300, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-07
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-09-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State