Search icon

M.A.C.A. DRYWALL FINISH INC.

Company Details

Entity Name: M.A.C.A. DRYWALL FINISH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000162817
FEI/EIN Number 562492437
Address: 7510 N.W. . 169TH TERRACE, MIAMI, FL, 33015
Mail Address: 7510 N.W. . 169TH TERRACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOYEL DIMAS A Agent 7510 N.W. 169TH TERRACE, MIAMI, FL, 33015

President

Name Role Address
JOYEL DIMAS A President 7510 N.W. 169TH TERRACE, MIAMI, FL, 33015

Director

Name Role Address
JOYEL DIMAS A Director 7510 N.W. 169TH TERRACE, MIAMI, FL, 33015
VIVANCOS DENISE S Director 7510 NW 169 TERRACE, MIAMI, FL, 33015

Secretary

Name Role Address
VIVANCOS DENISE S Secretary 7510 NW 169 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 7510 N.W. . 169TH TERRACE, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2009-04-24 7510 N.W. . 169TH TERRACE, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 JOYEL, DIMAS APD No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 7510 N.W. 169TH TERRACE, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-21
Domestic Profit 2004-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State