Search icon

MAECO, INC. - Florida Company Profile

Company Details

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

MAECO, 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: 12 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P00000086359
FEI/EIN Number 651038703

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

Address: 200 SE 1ST STREET, MIAMI, FL, 33131, US
Mail Address: 200 SE 1ST STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTOCARRERO ANDRES F SOLE CR 13 78-95 BRR EL LAGO, BAGOTA, DC
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-27 FLORIDA FILING & SEARCH SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-14 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000395920 TERMINATED 1000000598367 MIAMI-DADE 2014-03-24 2024-03-28 $ 1,471.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
Reg. Agent Change 2017-11-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State