Search icon

MACRIBEA PROPERTIES CORP.

Company Details

Entity Name: MACRIBEA PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P12000016036
FEI/EIN Number 45-4684517
Address: 2001-2077 WEST 62 STREET, HIALEAH, FL, 33016, US
Mail Address: 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASENCIO JORGE L Agent 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172

President

Name Role Address
ASENCIO JORGE L President 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172

Secretary

Name Role Address
ASENCIO JORGE L Secretary 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172
ASENCIO-HEYNA MARIA D Secretary 2300 NW 94TH AVE, MIAMI, FL, 33172

Treasurer

Name Role Address
ASENCIO JORGE L Treasurer 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172
ASENCIO-HEYNA MARIA D Treasurer 2300 NW 94TH AVE, MIAMI, FL, 33172

Director

Name Role Address
ASENCIO JORGE L Director 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172

Vice President

Name Role Address
ASENCIO MARIA D Vice President 2300 NW 94TH AVE SUITE 200, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2021-02-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000035334. CONVERSION NUMBER 900000210199
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2001-2077 WEST 62 STREET, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State