Search icon

MC3 FLORIDA CORP

Company Details

Entity Name: MC3 FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P15000100804
FEI/EIN Number 810925572
Address: 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Orlando de Armas, CPA, PA Agent 12002 SW 128th Ct, Miami, FL, 33186

President

Name Role Address
Peron Ronan President 80 Rue Rozavel, Brest, 29200

Vice President

Name Role Address
CHODKIEWIEZ Boris Vice President Quartier La Haut 22,, Riviere-Salee, 97215

Treasurer

Name Role Address
Ferranti Gilles Treasurer 9 Rue des Jacinthes, GOUVIEUX, 60270

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010035 MC3 EXPIRED 2016-01-27 2021-12-31 No data 517 W 41 STREET, SUITE 500, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Orlando de Armas, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 12002 SW 128th Ct, Suite 208, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2018-02-01 6303 Blue Lagoon Drive, Suite 400, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State