Entity Name: | MAC REALTY HOLDINGS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | P10000045742 |
FEI/EIN Number | 272847631 |
Address: | 157 COLLINS AVE 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Mail Address: | 157 COLLINS AVE 2ND FLOOR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chefetz Myles | Agent | 157 Collins Avenue, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
CHEFETZ MYLES A | Secretary | 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
CHEFETZ MYLES A | President | 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Chefetz, Myles | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 157 Collins Avenue, 2nd floor, Miami Beach, FL 33139 | No data |
AMENDMENT | 2013-07-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State