Search icon

MAPO GROUP CORP - Florida Company Profile

Company Details

Entity Name: MAPO GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPO GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000090271
FEI/EIN Number 38-3917765

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

Address: 4011 W FLAGLER ST, STE 501, CORAL GABLES, FL, 33134
Mail Address: 5601 COLLINS AVE, STE 501, MIAMI BEACH, FL, 33140, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACARI JORGE C President 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI JORGE C Director 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI PONCE JORGE C Vice President 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI PONCE JORGE C Director 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI MARIA E Secretary 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI MARIA E Director 5601 COLLINS AVENUE, #822, MIAMI BEACH, FL, 33140
MACARI MARIA R Secretary 5601 COLLINS AVE, MIAMI BEACH, FL, 33140
MACARI JORGE C Agent 5601 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-20 4011 W FLAGLER ST, STE 501, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-02-20 MACARI , JORGE C -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 5601 COLLINS AVE, STE 501, 822, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State