Search icon

MCX CORPORATION - Florida Company Profile

Company Details

Entity Name: MCX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCX 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: 04 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: P03000085052
FEI/EIN Number 200129190

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

Address: 15271 SW 18TH ST, MIRAMAR, FL, 33027
Mail Address: 15271 SW 18TH ST, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO CARLOS President 15271 SW 18TH ST, MIRAMAR, FL, 33027
SIERRA TOMAS Vice President 4145 SW 151TH TER, MIRAMAR, FL, 33027
SIERRA MARIA Secretary 15271 SW 18TH ST, MIRAMAR, FL, 33027
FRANCO CARLOS Agent 15271 SW 18TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 15271 SW 18TH ST, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 15271 SW 18TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-04-14 15271 SW 18TH ST, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2009-02-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 FRANCO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000044726 TERMINATED 1000000568039 BROWARD 2014-01-06 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000408733 TERMINATED 1000000440966 BROWARD 2013-02-11 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State