Search icon

MACA USA CORP

Company Details

Entity Name: MACA USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P15000042359
FEI/EIN Number 47-3996119
Address: 6157 NW 167TH ST, SUITE F23, MIAMI, FL, 33015, US
Mail Address: 6157 NW 167TH ST, SUITE F23, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLORZANO MARIA A Agent 6157 NW 167TH ST, MIAMI, FL, 33015

President

Name Role Address
SOLORZANO MARIA A President 11600 NW 51 TERRACE, DORAL, FL, 33178

Vice President

Name Role Address
GALLARDO CARLOS Vice President 11600 NW 51 TERRACE, DORAL, FL, 33178

Secretary

Name Role Address
GOMEZ JOSE M Secretary 6157 NW 167TH ST, MIAMI, FL, 33015

Treasurer

Name Role Address
GOMEZ JOSE M Treasurer 6157 NW 167TH ST, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004211 SUMEDIC EXPIRED 2016-01-11 2021-12-31 No data 6095 NW 167TH STREET, SUITE D3, MAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 6157 NW 167TH ST, SUITE F23, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2016-03-28 6157 NW 167TH ST, SUITE F23, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6157 NW 167TH ST, SUITE F23, MIAMI, FL 33015 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-26
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State