Search icon

MACK-ACE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MACK-ACE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK-ACE ENTERPRISES, 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: 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000035285
FEI/EIN Number 651002041

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

Address: 6411 SW 63 CT, SOUTH MIAMI, FL, 33143
Mail Address: 6411 SW 63 CT, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE LUTHER P President 6411 SW 63 CT, SOUTH MIAMI, FL, 33143
MCKENZIE LUTHER P Agent 6411 SW 63 CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 6411 SW 63 CT, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 6411 SW 63 CT, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-21 6411 SW 63 CT, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-21 MCKENZIE, LUTHER PP -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-31
ANNUAL REPORT 2007-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State