Search icon

MC DISTRIBUTORS II, LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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
MC DISTRIBUTORS II LLC RETIRMENT PLAN 2014 455379057 2015-10-05 MC DISTRIBUTORS II LLC 11
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 2015-10-05
Name of individual signing ERIC CHIRINSKY
Valid signature Filed with authorized/valid electronic signature
MC DISTRIBUTORS II LLC RETIRMENT PLAN 2013 455379057 2014-09-05 MC DISTRIBUTORS II LLC 11
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
MC DISTRIBUTORS II, LLC RETIREMENT PLAN 2012 455379057 2013-05-23 MC DISTRIBUTORS II LLC 4
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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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