Search icon

MACARA TRADING LLC - Florida Company Profile

Company Details

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

MACARA TRADING 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000145080
FEI/EIN Number 461634470

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

Address: 2121 Ponce De Leon, Suite 1050, Coral Gables, FL, 33134, US
Mail Address: 16590 NE 26TH AVE., APT. 603, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA CARLOS Managing Member 2875 NE 192 ST PH3A, AVENTURA, FL, 33180
MASSO GRISEL Managing Member 2121 Ponce De Leon, Coral Gables, FL, 33134
CASARES TOMAS Agent 16590 NE 26TH AVE., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 CASARES, TOMAS -
CHANGE OF MAILING ADDRESS 2017-08-07 2121 Ponce De Leon, Suite 1050, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 16590 NE 26TH AVE., APT. 603, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2121 Ponce De Leon, Suite 1050, Coral Gables, FL 33134 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORLCRACHG 2017-08-07
AMENDED ANNUAL REPORT 2016-07-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-08
REINSTATEMENT 2013-10-11
Florida Limited Liability 2012-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State