Search icon

MACS MARTIAL ARTS SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: MACS MARTIAL ARTS SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACS MARTIAL ARTS SUPPLIES 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: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P15000086841
FEI/EIN Number 47-5433959

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

Address: 3740 NORTHWEST 78 STREET, BAY NO 2, MIAMI, FL, 33147, US
Mail Address: 3740 NORTHWEST 78 STREET, BAY NO 2, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIR SAGHEER President 3740 NORTHWEST 78 STREET, BAY NO 2, MIAMI, FL, 33147
NASIR SAGHEER Agent 3740 NORTHWEST 78 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002799 KNOCKOUT FIGHT GEAR ACTIVE 2016-01-07 2026-12-31 - 3740 NORTHWEST 78 STREET, BAY NO 2, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 NASIR, SAGHEER -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-05-24
REINSTATEMENT 2017-11-13
Reg. Agent Change 2017-06-16
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-10-21

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5446.68

Date of last update: 01 May 2025

Sources: Florida Department of State