Entity Name: | MC GARAGE DOOR SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MC GARAGE DOOR SERVICE, 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: |
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: | 03 Jul 2006 (19 years ago) |
Document Number: | P06000088997 |
FEI/EIN Number |
205147136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 NW 172 ST, Hialeah, FL, 33015, US |
Mail Address: | 7850 NW 172nd ST, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chamizo Mario | President | 7850 NW 172 ST, Hialeah, FL, 33015 |
Chamizo Mario | Director | 7850 NW 172 ST, Hialeah, FL, 33015 |
Hernandez Yoletsys | Vice President | 7850 NW 172 ST, Hialeah, FL, 33015 |
CHAMIZO MARIO | Agent | 7850 NW 172 ST, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 7850 NW 172 ST, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 7850 NW 172 ST, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 7850 NW 172 ST, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State