Search icon

MACGILLCOMM, INC. - Florida Company Profile

Company Details

Entity Name: MACGILLCOMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACGILLCOMM, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000060612
FEI/EIN Number 270558958

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

Address: 430 MILLER ROAD, CORAL GABLES, FL, 33146, US
Mail Address: 10631 N KENDALL DR, 110, MIAMI, FL, 33176, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONIN VILLARES ELAINE MARIE President RUA TEIXEIRA DA SILVA, 329 3RD FLOOR, SAO PAULO, SP, 04002-031
MELENDEZ VEGA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 10631 N KENDALL DR, 110, MIAMI, FL 33176 -
REINSTATEMENT 2012-12-13 - -
CHANGE OF MAILING ADDRESS 2012-12-13 430 MILLER ROAD, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-17 - -
REGISTERED AGENT NAME CHANGED 2010-11-17 MELENDEZ VEGA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-12-13
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-17
Domestic Profit 2009-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State