Search icon

M&C HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: M&C HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&C HARDWARE, 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: 16 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L13000072046
FEI/EIN Number 46-2787991

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

Address: 12355 SW 129th Ct., Miami, FL, 33186, US
Mail Address: 12355 SW 129th Ct., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trabucco Luis F Managing Member 7931 SW 164th Ave., Miami, FL, 33193
TAXES USA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099523 TRUE VALUE OF KENDALL EXPIRED 2013-10-08 2018-12-31 - 13720 SW 152ND STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 12355 SW 129th Ct., Unit 11, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-08 12355 SW 129th Ct., Unit 11, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 11402 NW 41ST STREET, Suite 211, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-01-25 TAXES USA LLC -
LC AMENDMENT 2017-04-12 - -
LC AMENDMENT 2014-03-05 - -
LC DISSOCIATION MEM 2014-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-09
LC Amendment 2017-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State