M.C.F. SONS LLC - Florida Company Profile

Entity Name: | M.C.F. SONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 06 Jan 2020 (6 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 06 Jan 2020 (6 years ago) |
Document Number: | L14000048047 |
FEI/EIN Number | 46-5214720 |
Address: | 5851 NORTH EAST 2ND AVE, MAIMI, FL, 33137, US |
Mail Address: | 5851 NORTH EAST 2ND AVE, MAIMI, FL, 33144, US |
ZIP code: | 33137 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCEL JEAN H | Agent | 1119 NORTH WEST 114TH STREET, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2020-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 1119 NORTH WEST 114TH STREET, MIAMI, FL 33168 | - |
REINSTATEMENT | 2016-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 5851 NORTH EAST 2ND AVE, MAIMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | LUCEL, JEAN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2020-01-06 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-07 |
REINSTATEMENT | 2016-03-09 |
Florida Limited Liability | 2014-03-24 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State