Search icon

MCC MICRO, INC - Florida Company Profile

Company Details

Entity Name: MCC MICRO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC MICRO, 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: 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: P08000014912
FEI/EIN Number 261980368

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

Address: 7661 NW 68TH ST, 121, MIAMI, FL, 33166
Mail Address: 7661 NW 68TH ST, 121, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAU HERNAN A President 726 Alto Pl, Lake Mary, FL, 32746
LACAU HERNAN A Director 726 Alto Pl, Lake Mary, FL, 32746
LACAU NELLY F Vice President 726 ALTO PL., LAKE MARY, FL, 33746
LACAU NELLY F Secretary 726 ALTO PL., LAKE MARY, FL, 33746
LACAU NELLY F Director 726 ALTO PL., LAKE MARY, FL, 33746
LACAU NELLY F Agent 726 ALTO PL., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7661 NW 68TH ST, 121, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-27 7661 NW 68TH ST, 121, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-03-29 LACAU, NELLY F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-11
Domestic Profit 2008-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State