Entity Name: | MACARTHUR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACARTHUR GROUP, 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: |
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: | 13 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2008 (17 years ago) |
Document Number: | P07000032687 |
FEI/EIN Number |
208657671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOSEPH OLIVERA, 201 ALHAMBRA CIRCLE, Coral Gables, FL, 33133, US |
Mail Address: | C/O JOSEPH OLIVERA, 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olivera Joseph | President | 201 Alhambra Circle, Coral Gables, FL, 33134 |
XIQUES ALFREDO D | Agent | 5901 SW 74th Street Suite 400, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 5901 SW 74th Street Suite 400, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | C/O JOSEPH OLIVERA, 201 ALHAMBRA CIRCLE, 500, Coral Gables, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | C/O JOSEPH OLIVERA, 201 ALHAMBRA CIRCLE, 500, Coral Gables, FL 33133 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State