Entity Name: | MACOSER INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACOSER INTERNATIONAL CORPORATION 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: | 11 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | P03000028721 |
FEI/EIN Number |
113680832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 NW 79 AVENUE, DORAL, FL, 33126, US |
Mail Address: | 6851 W 36 AVENUE, 101, HIALEAH, FL, 33018, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA FABIO | President | 6851W 36TH AVE, MIAMI, FL, 33018 |
ESTEVEZ ALVARO | Vice President | 6851W 36TH AVE, HIALEAH, FL, 33018 |
MONTOYA CONSUEGRA FABIO | Agent | 6851 W 36TH AVE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1715 NW 79 AVENUE, DORAL, FL 33126 | - |
AMENDMENT | 2010-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 6851 W 36TH AVE, UNIT 101, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1715 NW 79 AVENUE, DORAL, FL 33126 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State