Search icon

MACO CARIBE, INC. - Florida Company Profile

Company Details

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

MACO CARIBE, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 21 May 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P04000066235
FEI/EIN Number 201065714

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

Address: 4995 NW 79TH AVE., SUITE 3128, MIAMI, FL, 33166, US
Mail Address: 4024 LAMBERT RD., EL SOBRANTE, CA, 94803, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCRIBANO INAKI A President 4024 LAMBERT ROAD, EL SOBRANTE, CA, 94803
COSTA SCHREINER MARTIN J Agent 4995 NW 79TH AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 4995 NW 79TH AVE., SUITE 3128, MIAMI, FL 33166 -
AMENDMENT 2014-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 4995 NW 79TH AVE., SUITE 3128, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-10-24 4995 NW 79TH AVE., SUITE 3128, MIAMI, FL 33166 -
PENDING REINSTATEMENT 2013-04-02 - -
REINSTATEMENT 2013-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORAPVDWN 2015-05-21
Amendment 2014-10-24
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-04-01
REINSTATEMENT 2010-04-19
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-06-24
Domestic Profit 2004-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State