Entity Name: | MC DELIVERIES CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | P15000046381 |
FEI/EIN Number | 47-4105420 |
Address: | 20050 Bel Aire Dr, Cutler Bay, FL, 33189, US |
Mail Address: | 20050 Bel Aire Dr, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVIANO MAYKEL | Agent | 550 W 39 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CHAVIANO MAYKEL | President | 550 W 39 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
CHAVIANO JASHMINE | Vice President | 550 W 39 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 20050 Bel Aire Dr, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 20050 Bel Aire Dr, Cutler Bay, FL 33189 | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | CHAVIANO, MAYKEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State