Search icon

MIC-MAC OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: MIC-MAC OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIC-MAC OF MIAMI, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000028787
FEI/EIN Number 38-3927946

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

Address: 475, Brickell Ave, 3309, miami, FL 33131
Mail Address: 475, Brickell Ave, 3309, miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCANI, MAURIZIO Agent 475, Brickell Ave, 3309, miami, FL 33131
MACCANI, MAURIZIO President 475, Brickell Ave, 3309 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086047 FABULOUS COIN LAUNDRY EXPIRED 2014-08-21 2019-12-31 - 475 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 475, Brickell Ave, 3309, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-26 475, Brickell Ave, 3309, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 475, Brickell Ave, 3309, miami, FL 33131 -
AMENDMENT 2014-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418830 TERMINATED 2018-SC-1343 ALACHUA COUNTY COURT 2018-06-21 2023-06-21 $1251.39 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-03-17
Amendment 2014-04-07
Domestic Profit 2014-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State