Search icon

MACAR CORPORATION - Florida Company Profile

Company Details

Entity Name: MACAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACAR CORPORATION 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000085389
FEI/EIN Number 453448402

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

Address: 10827 NW 81 Ln., DORAL, FL, 33178, US
Mail Address: 10827 NW 81 Ln., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRIN DANNY President 10827 NW 81 Ln, DORAL, FL, 33178
JARRIN DANNY Director 10827 NW 81 Ln, DORAL, FL, 33178
ALVAREZ FAUSTO Agent 2828 CORAL WAY SUITE 400, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2828 CORAL WAY SUITE 400, MIAMI, FL 33145 -
AMENDMENT 2016-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 10827 NW 81 Ln., DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-02-15 10827 NW 81 Ln., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-02-15 ALVAREZ, FAUSTO -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
Amendment 2016-07-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-03-19
Domestic Profit 2011-09-28

Date of last update: 03 May 2025

Sources: Florida Department of State