Search icon

MACP INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: MACP INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACP INVESTMENT 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 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000000943
FEI/EIN Number 651065955

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

Address: 9711 SW 6 ST, MIAMI, FL, 33174
Mail Address: 9711 SW 6 STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO-PEREZ MARIA A Secretary 9711 SW 6 STEET, MIAMI, FL, 33174
CABALLERO-PEREZ MARIA A Vice President 9711 SW 6 STEET, MIAMI, FL, 33174
CABALLERO-PEREZ MARIA A Director 9711 SW 6 STEET, MIAMI, FL, 33174
CABALLERO-PEREZ MARIA A Agent 9711 SW 6 STEET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-03-28 MACP INVESTMENT INC -
REVOCATION OF VOLUNTARY DISSOLUT 2007-08-15 - -
VOLUNTARY DISSOLUTION 2007-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 9711 SW 6 ST, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-01-10 9711 SW 6 ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 9711 SW 6 STEET, MIAMI, FL 33174 -
REINSTATEMENT 2002-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000060538 LAPSED 04-07676-CA 09 11TH JUDICIAL CICUIT COURT 2005-08-08 2011-03-24 $73,657.12 RONNIE SUDDITH, TIMITRA DUVAL, 10240 SW 169 STREET, MIAMI, FL 33157
J03900006681 LAPSED 03-1488CC26(01) MIAMI-DADE COUNTY COURT 2003-05-23 2008-08-27 $3930.00 LORENZO ALVAREZ, C/O LAW OFFICE OF NORMAN A. SHARE, 50 NW 14TH STREET, HOMESTEAD, FL 33030

Documents

Name Date
ANNUAL REPORT 2008-07-07
Amendment and Name Change 2008-03-28
ANNUAL REPORT 2007-08-16
Revocation of Dissolution 2007-08-15
Voluntary Dissolution 2007-06-21
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-10
REINSTATEMENT 2002-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State