Search icon

MAC&MIC PRO EVENTS, INC - Florida Company Profile

Company Details

Entity Name: MAC&MIC PRO EVENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC&MIC PRO EVENTS, INC 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: 12 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000083104
FEI/EIN Number 30-0958186

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

Address: 4522 SW 54TH ST, FORT LAUDERDALE, FL, 33314, US
Mail Address: 4522 SW 54TH ST, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEGRIA VALENZUELA MARCO A President 4522 SW 54TH ST, FORT LAUDERDALE, FL, 33314
ALEGRIA VALENZUELA RENATO Vice President 1676 SW 10TH ST, MIAMI, FL, 33135
RIVERO ANALIA V Treasurer 1676 SW 10TH ST, MIAMI, FL, 33135
ALEGRIA VALENZUELA MARCO A Agent 4522 SW 54TH ST, FORT LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070335 DJ NINETYONE EXPIRED 2017-06-27 2022-12-31 - 1676 SW 10TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4522 SW 54TH ST, APT 703, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-04-11 4522 SW 54TH ST, APT 703, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4522 SW 54TH ST, APT 703, FORT LAUDERDALE, FL 33314 -
NAME CHANGE AMENDMENT 2017-03-27 MAC&MIC PRO EVENTS, INC -
AMENDMENT 2016-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000594317 ACTIVE 1000000971941 MIAMI-DADE 2023-12-04 2043-12-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000678524 ACTIVE 1000000798373 DADE 2018-09-26 2028-10-03 $ 449.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-11
Name Change 2017-03-27
ANNUAL REPORT 2017-03-04
Amendment 2016-11-10
Domestic Profit 2016-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State