Search icon

MCM DESIGN, INC.

Company Details

Entity Name: MCM DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000096461
FEI/EIN Number 900638268
Address: 4448 SW 11 Street, CORAL GABLES, FL, 33134, US
Mail Address: 4448 SW 11 Street, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MASVIDAL MERCEDES C Agent 4448 SW 11 Street, CORAL GABLES, FL, 33134

President

Name Role Address
MASVIDAL MERCEDES C President 4448 SW 11 Street, CORAL GABLES, FL, 33134

Vice President

Name Role Address
MASVIDAL Mercedes c Vice President 4448 SW 11 Street, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Masvidal Mercedes C Secretary 4448 SW 11 Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-23 MASVIDAL, MERCEDES C No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 4448 SW 11 Street, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 4448 SW 11 Street, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-03-14 4448 SW 11 Street, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State