Search icon

MACOACH SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MACOACH SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACOACH SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000060563
FEI/EIN Number 81-3301702

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

Address: 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFETA ENIO President 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
VALERIO NUBIA Vice President 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
VALERIO NUBIA Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 825 BRICKELL BAY DRIVE, #3 CL30, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 825 BRICKELL BAY DRIVE, #3 CL30, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-23 825 BRICKELL BAY DRIVE, #3 CL30, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-11-12 VALERIO, NUBIA -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609180 TERMINATED 1000000794924 DADE 2018-08-22 2028-08-29 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-30
Amendment 2017-08-15
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State