Search icon

THE MACH GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE MACH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACH GROUP 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: 11 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: L12000129991
FEI/EIN Number 46-1232707

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

Address: 17060 SW 280th St, Homestead, FL, 33031, US
Mail Address: 17060 SW 280th St, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machado Jason W Managing Member 17060 SW 280th St, Homestead, FL, 33031
MACHADO JASON W Agent 17060 SW 280th St, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081794 SHOTS HOSPITALITY GROUP ACTIVE 2021-06-18 2026-12-31 - 356 NW 24TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 17060 SW 280th St, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2023-03-04 17060 SW 280th St, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2023-03-04 MACHADO, JASON W -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 17060 SW 280th St, Homestead, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-27
REINSTATEMENT 2023-03-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State