Entity Name: | MACANAO ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACANAO ENTERTAINMENT 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: | 23 Jan 2013 (12 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: | L13000011932 |
FEI/EIN Number |
80-0888307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1691 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZCATEGUI REMBERTO | Manager | 6917 Collins Avenue, MIAMI BEACH, FL, 33141 |
SUCRE ANA CRISTINA | Manager | 1691 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
PARKER JAY | Agent | 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | PARKER, JAY | - |
REINSTATEMENT | 2018-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000644613 | LAPSED | 2015-005980-CA-01 | CIR. CT. OF THE 11TH JUD. CIR. | 2015-06-04 | 2020-06-05 | $143,916.26 | AARON CONSTRUCTION GROUP, INC., 10820 NW 138TH STREET, BAY C-1, HIALEAH GARDENS, FL 33018 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-01 |
REINSTATEMENT | 2018-06-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-13 |
Florida Limited Liability | 2013-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State