Search icon

MRC COMMERCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MRC COMMERCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRC COMMERCE GROUP, 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L15000036533
FEI/EIN Number 47-3266976

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

Address: 5005 E. COLONIAL DRIVE,, TAMPA, FL, 33611, US
Mail Address: 5005 E. COLONIAL DRIVE,, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MICHAEL R Manager 5005 E. COLONIAL DRIVE,, TAMPA, FL, 33611
CRUZ MICHAEL R Agent 5005 E. COLONIAL DRIVE,, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025296 PRESTON'S A/C-REFRIGERATION MAINTENANCE & REPAIR EXPIRED 2016-03-09 2021-12-31 - 4024 W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 5005 E. COLONIAL DRIVE,, SUITE 1, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-03-01 5005 E. COLONIAL DRIVE,, SUITE 1, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 5005 E. COLONIAL DRIVE,, SUITE 1, TAMPA, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State