Search icon

MACEDA, INC. - Florida Company Profile

Company Details

Entity Name: MACEDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACEDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (28 years ago)
Document Number: M07026
FEI/EIN Number 592466778

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

Address: 14725 W. DIXIE HIGHWAY, MIAMI, FL, 33181-1013
Mail Address: 14725 W. DIXIE HIGHWAY, MIAMI, FL, 33181-1013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN CESAR G President 14725 W. DIXIE HIGHWAY, MIAMI, FL
GAITAN CESAR G Director 14725 W. DIXIE HIGHWAY, MIAMI, FL
GAITAN CESAR G Agent 14725 W DIXIE HIGHWAY, NORTH MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-07-13 - -
REGISTERED AGENT NAME CHANGED 1989-07-13 GAITAN, CESAR G -
REGISTERED AGENT ADDRESS CHANGED 1989-07-13 14725 W DIXIE HIGHWAY, NORTH MIAMI, FL 33182 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State