Search icon

MCA OF SOUTH FLORIDA FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: MCA OF SOUTH FLORIDA FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MCA OF SOUTH FLORIDA FINANCIAL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Jul 2007 (18 years ago)
Document Number: P07000078186
FEI/EIN Number 36-4611827

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

Address: 9840 SW 146 STREET, MIAMI, FL 33176
Mail Address: 9840 SW 146 STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, MARIA C Agent 9840 SW 146 STREET, MIAMI, FL 33176
ALVAREZ, MARIA C Director 9840 SW 146 STREET, MIAMI, FL 33176
ALVAREZ, MARIA C President 9840 SW 146 STREET, MIAMI, FL 33176
Alvarez, Danielle Marie Vice President 1088 Tangled Orchard Trace, Loxahatchee, FL 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 9840 SW 146 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-05-20 9840 SW 146 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-05-20 ALVAREZ, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2008-05-20 9840 SW 146 STREET, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State