Search icon

MACON LAND & CATTLE COMPANY - Florida Company Profile

Company Details

Entity Name: MACON LAND & CATTLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACON LAND & CATTLE COMPANY 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: 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: 13 Jul 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M55375
FEI/EIN Number 592824445

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

Address: 7780 SW 117 AVENUE, SUITE 100, MIAMI, FL, 33183, US
Mail Address: 7780 SW 117 AVENUE, SUITE 100, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIKO BRUCE M. Agent 7780 SW 117 AVENUE, MIAMI, FL, 33183
BOIKO, BRUCE President 7780 SW 117 AVENUE, MIAMI, FL
BOIKO, BRUCE Director 7780 SW 117 AVENUE, MIAMI, FL
RIVERO, ROLAND Vice President 581 DESOTO BLVD., MIAMI SPRINGS, FL
RIVERO, ROLAND Director 581 DESOTO BLVD., MIAMI SPRINGS, FL
RIVERO, ROBERT Secretary 2081 NW 185 WAY, PEMBROKE PINES, FL
RIVERO, ROBERT Director 2081 NW 185 WAY, PEMBROKE PINES, FL
LANGER, A. LESTER Treasurer 7780 SW 117 AVENUE, MIAMI, FL
LANGER, A. LESTER Director 7780 SW 117 AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-30 7780 SW 117 AVENUE, SUITE 100, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1995-06-30 7780 SW 117 AVENUE, SUITE 100, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1995-06-30 BOIKO, BRUCE M. -
REGISTERED AGENT ADDRESS CHANGED 1995-06-30 7780 SW 117 AVENUE, SUITE 100, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State