Entity Name: | MCA INVESTMENT ADVISORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCA INVESTMENT ADVISORS 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. |
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: | 21 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L17000134842 |
FEI/EIN Number |
61-1916286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DR, MIAMI, FL, 33131, US |
Mail Address: | 1001 BRICKELL BAY DR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ DE LARA CLAUDIO | Manager | 1001 BRICKELL BAY DR SUITE 2700, MIAMI, FL, 33131 |
rodriguez Torres Carlos | Manager | 1001 BRICKELL BAY DR, MIAMI, FL, 33131 |
Escobedo Garcia Omar Ernesto | Manager | 1001 BRICKELL BAY DR SUITE 2700, MIAMI, FL, 33131 |
Portillo Marjorie Karli | Mgr | 1001 BRICKELL BAY DR, MIAMI, FL, 33131 |
FLORIDA GROUP OF REGISTERED AGENTS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-02 | 1395 Brickell Ave, Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-02 | FLORIDA GROUP OF REGISTERED AGENTS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 1001 BRICKELL BAY DR, SUITE 2700, MIAMI, FL 33131 | - |
LC AMENDMENT | 2021-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1001 BRICKELL BAY DR, SUITE 2700, MIAMI, FL 33131 | - |
LC AMENDMENT | 2019-09-23 | - | - |
LC AMENDMENT | 2019-09-03 | - | - |
REINSTATEMENT | 2019-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-01 |
LC Amendment | 2024-02-05 |
ANNUAL REPORT | 2023-08-02 |
AMENDED ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2022-03-04 |
LC Amendment | 2021-07-19 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State