Search icon

MACRO SUPPLIES, CORP. - Florida Company Profile

Company Details

Entity Name: MACRO SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACRO SUPPLIES, CORP. 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: 22 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: P02000006981
FEI/EIN Number 800034176

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

Address: 2501 N.W. 72 AVE., SUITE A, MIAMI, FL, 33122, US
Mail Address: 2501 N.W. 72 AVE., SUITE A, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALONSO President 2501 NW 72 AVE STE A, MIAMI, FL, 33122
GARCIA ALONSO Agent 2501 A N.W. 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-26 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 GARCIA, ALONSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2501 A N.W. 72 AVE., A, MIAMI, FL 33122 -
AMENDMENT 2009-05-19 - -
AMENDMENT 2008-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 2501 N.W. 72 AVE., SUITE A, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-05-04 2501 N.W. 72 AVE., SUITE A, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-06-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State