Search icon

WM MACHADO CORP - Florida Company Profile

Company Details

Entity Name: WM MACHADO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WM MACHADO 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: 20 Jun 2014 (11 years ago)
Document Number: P14000053665
FEI/EIN Number 47-1189865

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

Address: 6241 Fletcher Street, Hollywood, FL, 33023, US
Mail Address: PO Box 170256, Hialeah, FL, 33017, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REFLA Homes Agent 6193 NW 183rd St, Hialeah, FL, 33015
Machado William Director PO Box 170256, Hialeah, FL, 33017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139863 PART STUDIOS ACTIVE 2020-10-29 2025-12-31 - 6193 NW 183RD ST, NUM 170256, HIALEAH, FL, 33015
G17000004848 GREENCARE TEAM EXPIRED 2017-01-12 2022-12-31 - P.O. BOX 210724, ROYAL PALM BEACH, FL, 33421
G14000065717 REFLA HOMES EXPIRED 2014-06-25 2019-12-31 - 6241 FLETCHER STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 6241 Fletcher Street, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-04-16 6241 Fletcher Street, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 6193 NW 183rd St, 170256, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-03-10 REFLA Homes -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000376804 TERMINATED 1000000820263 PALM BEACH 2019-03-20 2029-05-29 $ 395.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State