Search icon

MKCH ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MKCH ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKCH ENTERPRISES INC 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000033840
FEI/EIN Number 46-5450546

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

Address: 8601 SW 124TH AVENUE, MIAMI, FL, 33183, US
Mail Address: 1831 SW 27TH AVENUE, MIAMI, FL, 33145-2419, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIENZA ALDO R President 1831 SW 27th Avenue, MIAMI, FL, 33145
GARAY RAWNY Esq. Agent 1831 SW 27TH AVENUE, MIAMI, FL, 331452419

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019423 JAQUE MATE THEATER BAR EXPIRED 2019-02-07 2024-12-31 - 8601 SW 124TH AVENUE, G2, MIAMI, FL, 33183
G18000029839 JAQUE MATE EXPIRED 2018-03-02 2023-12-31 - 8601 SW 124TH AVENUE G2, MIAMI, FL, 33183
G17000066300 JAQUE MATE CANTINA-RESTAURANT EXPIRED 2017-06-15 2022-12-31 - 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL, 33029
G17000063232 JAQUE MATE CANTINA-RESTAURNAT EXPIRED 2017-06-07 2022-12-31 - 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL, 33029
G17000056611 MOJITOS KENDALL VILLAGE EXPIRED 2017-05-22 2022-12-31 - 8601 SW 124TH AVE, MIAMI, FL, 33183
G16000085158 KUKARAMAKARA EXPIRED 2016-08-11 2021-12-31 - 1831 SW 27TH AVENUE, MIAMI, FL, 33145
G15000024234 AJIACO'S BAR RESTAURANT EXPIRED 2015-03-06 2020-12-31 - 10720 NW 58TH ST, DORAL, FL, 33178
G14000054685 ACQUA NELL MARE EXPIRED 2014-06-06 2019-12-31 - 1831 SW 27 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-22 GARAY, RAWNY , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-22 1831 SW 27TH AVENUE, MIAMI, FL 33145-2419 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 8601 SW 124TH AVENUE, G2, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-11-22 8601 SW 124TH AVENUE, G2, MIAMI, FL 33183 -
AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000733467 TERMINATED 1000000846782 DADE 2019-11-04 2029-11-06 $ 424.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000733475 TERMINATED 1000000846783 DADE 2019-11-04 2039-11-06 $ 4,826.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-11-22
Amendment 2017-06-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
Domestic Profit 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State