Search icon

MACEDA TRANS CORP - Florida Company Profile

Company Details

Entity Name: MACEDA TRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACEDA TRANS 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000039381
FEI/EIN Number 208701914

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

Address: 6421 SW 41 STREET, MIAMI, FL, 33155, US
Mail Address: 6421 SW 41 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDA DAVID DM 6421 SW 41 STREET, MIAMI, FL, 33155
MACEDA DAVID Agent 6421 SW 41 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 6421 SW 41 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-04-23 6421 SW 41 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 6421 SW 41 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-03-12 MACEDA, DAVID -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State