Search icon

MAC ACCESSORIES, INC - Florida Company Profile

Company Details

Entity Name: MAC ACCESSORIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC ACCESSORIES, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000085682
FEI/EIN Number 203149522

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

Address: 7062 S.W. 44TH STREET, MIAMI, FL, 33155, US
Mail Address: 7062 S.W. 44TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO JOAQUIN J President 8345 SW 58TH STREET, MIAMI, FL, 33143
COLLAZO EDITH Vice President 8345 SW 58TH STREET, MIAMI, FL, 33143
COLLAZO EDITH Secretary 8345 SW 58TH STREET, MIAMI, FL, 33143
COLLAZO EDITH Treasurer 8345 SW 58TH STREET, MIAMI, US, 33143
MARINO RAMON Agent 745 SW 35 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-29 7062 S.W. 44TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000214778 TERMINATED 1000000259099 DADE 2012-03-16 2032-03-21 $ 598.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-23
Domestic Profit 2005-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310214069 0418800 2006-12-20 7062 SW 44 ST., MIAMI, FL, 33155
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-12-20
Emphasis L: BEDLINER
Case Closed 2007-01-12

Related Activity

Type Inspection
Activity Nr 310208830
310208830 0418800 2006-08-08 7062 SW 44 ST., MIAMI, FL, 33155
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-08-17
Emphasis L: BEDLINER
Case Closed 2007-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2006-09-08
Abatement Due Date 2006-10-26
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-09-08
Abatement Due Date 2006-10-26
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State