Entity Name: | MC DISTRIBUTORS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC DISTRIBUTORS II, 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: |
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: | 29 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000071669 |
FEI/EIN Number |
45-5379057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 SE 6TH ST, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1548 SE 6TH ST, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MC DISTRIBUTORS II LLC RETIRMENT PLAN | 2015 | 455379057 | 2016-10-11 | MC DISTRIBUTORS II LLC | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MC DISTRIBUTORS II LLC RETIRMENT PLAN | 2014 | 455379057 | 2015-10-05 | MC DISTRIBUTORS II LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-05 |
Name of individual signing | ERIC CHIRINSKY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 5613223260 |
Plan sponsor’s address | 1080 HOLLAND DR, SUITE 3, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2014-09-05 |
Name of individual signing | ERIC CHIRINSKY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 5613223260 |
Plan sponsor’s address | 1080 HOLLAND DRIVE, SUITE 3, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2013-05-23 |
Name of individual signing | ERIC CHRINSKY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHIRINSKY ERIC | Manager | 1548 SE 6TH ST, DEERFIELD BEACH, FL, 33441 |
WHITE BENJAMIN | Manager | 1548 SE 6TH ST, DEERFIELD, FL, 33441 |
GREENSPOON MARDER, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003174 | DISCOUNT DIABETIC SUPPLY | EXPIRED | 2013-01-09 | 2018-12-31 | - | 1080 HOLLAND DRIVE SUITE 3, BOCA RATON, FL, 33487 |
G12000052324 | MC DISTRIBUTORS | EXPIRED | 2012-06-05 | 2017-12-31 | - | 1080 HOLLAND DRIVE, SUITE 3, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 1548 SE 6TH ST, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 1548 SE 6TH ST, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State