Search icon

MAC INTERNATIONAL NETWORK (USA), LLC - Florida Company Profile

Company Details

Entity Name: MAC INTERNATIONAL NETWORK (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC INTERNATIONAL NETWORK (USA), 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: 24 May 2011 (14 years ago)
Document Number: L11000060832
FEI/EIN Number 452406221

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

Address: 1851 NW 68th Ave Ste 225, BLDG 706, Miami, FL, 33126, US
Mail Address: 1851 NW 68th Ave Ste 225, BLDG 706, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBA IRMA Managing Member 10700 NW 66TH ST. APT. 512, DORAL, FL, 33178
MTR & ASSOCIATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120000 CHARTER-ONE EXPIRED 2017-10-31 2022-12-31 - P.O. BOX 522911, MIAMI, FL, 33152
G16000126587 CHARTER ONE EXPIRED 2016-11-23 2021-12-31 - 2051 NW 79TH AVE., DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1851 NW 68th Ave Ste 225, BLDG 706, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-11 1851 NW 68th Ave Ste 225, BLDG 706, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-02-01 MTR & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 703 Waterford Way, Suite 805, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-05-25
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State