Search icon

MCM MOTORSPORTS LLC - Florida Company Profile

Company Details

Entity Name: MCM MOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCM MOTORSPORTS 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: 15 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000133543
FEI/EIN Number NOT APPLICABLE

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

Address: 13280 NW 43rd Ave, OPA LOCKA, FL, 33054, US
Mail Address: 13280 NW 43rd Ave, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO MANUEL C Manager 12958 NW 42 AVE, OPA LOCKA, FL, 33054
Paul Prince Manager 13280 NW 43rd Ave, OPA LOCKA, FL, 33054
MERCADO MANUEL C Agent 12958 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 13280 NW 43rd Ave, UNIT 1A, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-05-10 13280 NW 43rd Ave, UNIT 1A, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-04-30 MERCADO, MANUEL C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12958 NW 42 AVE, UNIT 96, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483206 ACTIVE 1000000965821 DADE 2023-10-03 2043-10-11 $ 10,965.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000196832 ACTIVE 1000000950944 DADE 2023-04-24 2043-05-03 $ 305,383.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000083859 ACTIVE 1000000915941 DADE 2022-02-14 2042-02-16 $ 14,789.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000778456 TERMINATED 1000000804836 MIAMI-DADE 2018-11-26 2038-11-28 $ 922.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-10
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State