Search icon

MCC CIVIL INC. - Florida Company Profile

Company Details

Entity Name: MCC CIVIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC CIVIL 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000029315
FEI/EIN Number 223977733

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

Address: 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
Mail Address: 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCE BERTRAM P President 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
OCE BERTRAM P Secretary 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
OCE BERTRAM P Director 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
OCE ERIC-BRANDON M Vice President 1730 BISCAYNE BLVD, 201EE, MIAMI, FL, 33132
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 1730 BISCAYNE BLVD, 201EE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2009-08-24 1730 BISCAYNE BLVD, 201EE, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000597604 LAPSED 11-10057-CA-04 MIAMI-DADE CIRCUIT COURT 2011-09-07 2016-09-19 $27,456.15 HERTZ EQUIPMENT RENTAL CORPORATION, 13401 HERTZ QUAIL SPRINGS PARKWAY, OKLAHOMA CITY, OK 73134
J11000565478 LAPSED 11-05996SP23 MIAMI DADE COUNTY COURT 2011-07-08 2016-09-02 $2,102.21 URBIETA OIL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH FL 33160
J11000325923 LAPSED 1000000216331 DADE 2011-05-18 2021-05-25 $ 725.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000151030 LAPSED 10-10410 CC 25 MIAMI-DADE COUNTY 2011-02-14 2016-03-14 $8,761.09 UNITED RENTALS (NORTH AMERICA ), INC., 6125 LAKEVIEW ROAD, SUITE 300, CHARLOTTE, NC 28269

Documents

Name Date
REINSTATEMENT 2009-12-03
ADDRESS CHANGE 2009-08-24
Domestic Profit 2008-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State