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