Search icon

MC7C, LLC - Florida Company Profile

Company Details

Entity Name: MC7C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC7C, 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 Apr 2013 (12 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L13000061812
FEI/EIN Number 38-4051206

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

Address: 12515 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12515 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS LUZ MARINA Manager 12515 ORANGE DRIVE, DAVIE, FL, 33330
ALONSO CEVALLOS MAURA C Manager 12515 ORANGE DRIVE, DAVIE, FL, 33330
HACHE FINANCIAL SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-31 - -
CHANGE OF MAILING ADDRESS 2019-08-20 12515 ORANGE DRIVE, SUITE 809, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 12515 ORANGE DRIVE, SUITE 809, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2018-04-04 HACHE FINANCIAL SOLUTIONS LLC -
LC AMENDMENT 2014-09-11 - -
LC AMENDMENT 2014-08-28 - -
LC AMENDMENT 2014-07-03 - -
LC ARTICLE OF CORRECTION 2013-05-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-31
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State