Search icon

MACO HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: MACO HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACO HOLDINGS, L.C. 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: 06 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L96000000501
FEI/EIN Number 650666580

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

Address: 120 S. UNIVERSITY DR., STE C, PLANTATION, FL, 33324, US
Mail Address: 120 S. UNIVERSITY DR., STE C, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRITZER MICHAEL Director 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134
MARCO LISA Director 2795 PADDOCK ROAD, WESTON, FL, 33331
YUFE RICHARD Director 120 S. UNIVERSITY DR., STE C, PLANTATION, FL, 33324
FEINSTEIN MARVIN Agent 120 SOUTH UNIVERSITY DRIVE, SUITE B, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 120 S. UNIVERSITY DR., STE C, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-03-22 120 S. UNIVERSITY DR., STE C, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 120 SOUTH UNIVERSITY DRIVE, SUITE B, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-04-04 FEINSTEIN, MARVIN -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State