Search icon

MC 360 INC. - Florida Company Profile

Company Details

Entity Name: MC 360 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC 360 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000094450
FEI/EIN Number 274017895

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

Address: 9301 SW 92 AVE, MIAMI, FL, 33176, US
Mail Address: 9301 SW 92 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION MARCOS President 9301 SW 92 AVE, MIAMI, FL, 33176
CONCEPCION MARCOS Agent 9301 SW 92 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 9301 SW 92 AVE, C105, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-02-15 CONCEPCION, MARCOS -
CHANGE OF MAILING ADDRESS 2021-02-15 9301 SW 92 AVE, C105, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 9301 SW 92 AVE, C105, MIAMI, FL 33176 -
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-26 - -
AMENDMENT 2019-09-12 - -
REINSTATEMENT 2019-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001448969 TERMINATED 1000000513805 MIAMI-DADE 2013-09-18 2023-10-03 $ 477.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-02-15
Reg. Agent Change 2020-06-16
Reg. Agent Change 2019-12-03
Amendment 2019-11-26
Amendment 2019-09-12
Reg. Agent Change 2019-05-16
AMENDED ANNUAL REPORT 2019-01-22
REINSTATEMENT 2019-01-15
Amendment 2011-05-09
ANNUAL REPORT 2011-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State