Search icon

MBC USA LLC - Florida Company Profile

Company Details

Entity Name: MBC USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBC USA 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: 25 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L13000043852
FEI/EIN Number 46-2374243

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

Address: 540 YEW CT, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 540 YEW CT, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO BEATRIZ Managing Member 540 YEW CT, ALTAMONTE SPRINGS, FL, 32714
CANO RUIZ OSCAR J Managing Member 540 YEW CT, ALTAMONTE SPRINGS, FL, 32714
CANO BEATRIZ Agent 540 YEW CT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 540 YEW CT, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 540 YEW CT, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-10-01 540 YEW CT, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 CANO, BEATRIZ -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State