Search icon

MCD INVESTMENTS USA, LLC - Florida Company Profile

Company Details

Entity Name: MCD INVESTMENTS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCD INVESTMENTS 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: 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000192066
FEI/EIN Number 38-3969009

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

Address: 20801 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: PO BOX 802113, Miami, FL, 33280, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALMEIDA DIAS MURCIO Manager 20801 Biscayne Blvd, Aventura, FL, 33180
DIAS CYNTHIA KFOURYF Authorized Member 20801 Biscayne Blvd, Aventura, FL, 33180
ANTONIO HENRIQUE DE PADUA OLIVEIRA, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 20801 Biscayne Blvd, 101, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 20801 Biscayne Blvd Ste 101, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-06 Antonio Henrique de Padua Oliveira, PA -
CHANGE OF MAILING ADDRESS 2020-05-06 20801 Biscayne Blvd, 101, Aventura, FL 33180 -
LC AMENDMENT 2019-07-01 - -
LC DISSOCIATION MEM 2019-06-20 - -
REINSTATEMENT 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-29 - -

Documents

Name Date
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-05-06
LC Amendment 2019-07-01
CORLCDSMEM 2019-06-20
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-04-29
Florida Limited Liability 2014-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State