Search icon

MACIPCO, LLC - Florida Company Profile

Company Details

Entity Name: MACIPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACIPCO, 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: 25 Jan 2018 (7 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L18000022643
FEI/EIN Number 824201619

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

Address: 129 NE Alice St, Jensen Beach, FL, 34957, US
Mail Address: 129 NE Alice St, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANO MICHAEL A Authorized Member 129 NE Alice St, Jensen Beach, FL, 34957
CIPRIANO MICHAEL A Agent 129 NE Alice St, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119747 EAST COAST SAFETY SERVICES EXPIRED 2019-11-06 2024-12-31 - 609 N. HEPBURN AVENUE, SUITE 201, JUPITER, FL, 33458
G18000066087 EAST COAST INSURANCE SERVICES EXPIRED 2018-06-07 2023-12-31 - P.O. BOX 122, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 129 NE Alice St, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 129 NE Alice St, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-08-06 129 NE Alice St, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2020-01-14 CIPRIANO, MICHAEL A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State