Search icon

MACDROID LLC - Florida Company Profile

Company Details

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

MACDROID 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 07 Sep 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: L11000099789
FEI/EIN Number 46-0578506

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

Address: 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807, US
Mail Address: 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZA MIGUEL Manager 1343 LAKE BISCAYNE WAY, ORLANDO, FL, 32824
Valdivia Montoya Maria L Auth 1343 Lake Biscayne Way, Orlando, FL, 32824
CABEZA MIGUEL Agent 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 637 SOUTH SEMORAN BLV, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2013-04-30 CABEZA , MIGUEL -
LC AMENDMENT 2011-09-28 - -
LC NAME CHANGE 2011-09-27 MACDROID LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000824553 TERMINATED 1000000686828 ORANGE 2015-07-21 2025-08-05 $ 613.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Voluntary Dissolution 2016-09-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-09-28
LC Name Change 2011-09-27
Florida Limited Liability 2011-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State