Search icon

MCCY CARE, CORP. - Florida Company Profile

Company Details

Entity Name: MCCY CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCY CARE, 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000043343
FEI/EIN Number 208808852

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

Address: 9440 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9440 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBA MARIA DEL C President 9440 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
CUBA MARIA DEL C Director 9440 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
CUBA MARIA D Agent 9440 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 9440 FONTAINEBLEAU BLVD, 118, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-03-20 9440 FONTAINEBLEAU BLVD, 118, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 9440 FONTAINEBLEAU BLVD, 118, MIAMI, FL 33172 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-10-14
Reg. Agent Change 2010-03-10
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-21
Domestic Profit 2007-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State