Search icon

MAC-ACCESS, CORP. - Florida Company Profile

Company Details

Entity Name: MAC-ACCESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC-ACCESS, 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: 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: 12 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000070424
FEI/EIN Number 202834233

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

Address: 1800 NE 114th street, 2208, MIAMI, FL, 33181, US
Mail Address: 1800 NE 114th street, 2208, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATTICO MAURIZIO Vice President 1800 NE 114th street, MIAMI, FL, 33181
JOSE ALVAREZ President 1800 NE 114th street, MIAMI, FL, 33181
PRATTICO MAURIZIO Agent 1800 NE 114th. St., Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008432 MAC-ACCESS EXPIRED 2013-01-24 2018-12-31 - 11601 BISCAYNE BOULEVARD, # 100, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1800 NE 114th. St., 701, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1800 NE 114th street, 2208, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-30 1800 NE 114th street, 2208, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2015-10-29 PRATTICO, MAURIZIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000240590 ACTIVE 1000000923113 DADE 2022-05-16 2042-05-18 $ 35,779.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000771234 ACTIVE 1000000686613 MIAMI-DADE 2015-07-13 2025-07-15 $ 4,274.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000659249 ACTIVE 1000000679966 MIAMI-DADE 2015-06-05 2035-06-11 $ 20,019.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000693142 LAPSED 1000000623637 MIAMI-DADE 2014-05-23 2024-05-29 $ 366.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000893373 LAPSED 1000000402028 DADE 2012-11-02 2022-11-28 $ 4,625.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000890445 ACTIVE 1000000394973 DADE 2012-10-23 2032-11-28 $ 5,846.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000751797 TERMINATED 1000000239479 DADE 2011-11-03 2031-11-17 $ 1,318.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
MAC-ACCESS CORP. VS CITY NATIONAL BANK OF FLORIDA 3D2016-1444 2016-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29121

Parties

Name MAC-ACCESS, CORP.
Role Appellant
Status Active
Representations JEREMY A. KOSS
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations JAMES W. CARPENTER, THOMAS P. ANGELO, ERIC C. EDISON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 13, 2016.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s unopposed motion for an extension of time to file a response to the petition for certiorari is granted to and including July 5, 2016.
Docket Date 2016-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-08-02
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of MAC-ACCESS CORP.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s fourth motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 1, 2016.
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY NATIONAL BANK OF FLORIDA
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 20, 2016.
Docket Date 2016-06-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 5:00 p.m. on Monday, June 27, 2016 to the petition for writ of certiorari.
Docket Date 2016-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAC-ACCESS CORP.
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAC-ACCESS CORP.

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
Reg. Agent Change 2015-10-29
Off/Dir Resignation 2015-10-29
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State