Search icon

MCUP USA LLC - Florida Company Profile

Company Details

Entity Name: MCUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCUP 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: 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: 23 Feb 2015 (10 years ago)
Document Number: L15000036704
FEI/EIN Number 47-3174552

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

Address: 1435 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 1435 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAULT TAX SERVICE CORP Agent -
Capriles LUCIA Manager 1435 Brickell Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037501 HENKO USA EXPIRED 2019-03-21 2024-12-31 - 1414 NW 107TH AVE STE 100, MIAMI, FL, 33172
G17000137317 BEST MIAMI TURF ACTIVE 2017-12-15 2027-12-31 - 1414 NW 107TH AVENUE, SUITE 100, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1435 Brickell Ave, 1018, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-05 1435 Brickell Ave, 1018, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1435 Brickell Ave, 1017, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-01 1435 Brickell Ave, 1017, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1414 NW 107th Ave, 100, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-02-04 VAULT TAX SERVICE CORP -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State