Search icon

M&C COMMUNICATIONS, INC

Company Details

Entity Name: M&C COMMUNICATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Document Number: P09000070998
FEI/EIN Number 270804774
Address: 4121 NW 25th ST, miami, FL, 33142, US
Mail Address: 11501 nw 77 st, MIAMI, FL, 33178, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIGUEL CUADRADO Agent 11501 Nw 77 St, DORAL, FL, 33178

President

Name Role Address
CUADRADO MIGUEL President 11501 Nw 77 St, DORAL, FL, 33178

General Manager

Name Role Address
Manzano Omar A General Manager 400 nw 112, Miami, FL, 33172

Vp

Name Role Address
Manzano Mary S Vp 10266 Nw 72nd Terr, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047794 M&C AUTO SALE ACTIVE 2024-04-09 2029-12-31 No data 4121 NW 25TH ST, SUITE 202, MIAMI, FL, 33142
G23000136239 JC CAR RENTAL ACTIVE 2023-11-06 2028-12-31 No data 4121 NW 25TH ST, SUITE 202, MIAMI, FL, 33142
G17000016615 JC CAR RENTAL EXPIRED 2017-02-14 2022-12-31 No data 2500 NW 79 AV, SUITE 159, DORAL, FL, 33122
G10000087633 CORPORACION JC COMUNICACIONES CA EXPIRED 2010-09-23 2015-12-31 No data 8180 NW 36 ST SUITE 321, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4121 NW 25th ST, miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2017-03-30 4121 NW 25th ST, miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 11501 Nw 77 St, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2011-03-05 MIGUEL, CUADRADO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622729 TERMINATED 1000000618387 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000468651 LAPSED 12-42782 CA 25 11TH JUDICIAL, MIAMI DADE CO. 2013-07-31 2019-04-30 $26,899.75 YELITZA MALDONADO AND RONY BLANCO, C/O GIORGIO L. RAMIREZ, ESQ., 3162 COMMODORE PLAZA, UNIT 3A/B, COCONUT GROVE, FL 33133

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-12-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State