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