Search icon

MCNADER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCNADER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNADER CORP. 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P11000008610
FEI/EIN Number 274671867

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

Address: 8306 Mills Dr., MIAMI, FL, 33183, US
Mail Address: 12102 SW 101 St., MIAMI, FL, 33186, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER MARCELO E President 12102 SW 101 St., MIAMI, FL, 33186
NADER AMPARO M Secretary 12102 SW 101 St., MIAMI, FL, 33186
NADER MARCELO E Agent 12102 SW 101 St., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011003 CAMELOT DYNAMICS GROUP EXPIRED 2011-01-27 2016-12-31 - 10723 SW 129TH PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 8306 Mills Dr., 309, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-03-26 8306 Mills Dr., 309, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 12102 SW 101 St., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-04-24 NADER, MARCELO E -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State