Search icon

MCAA, INC. - Florida Company Profile

Company Details

Entity Name: MCAA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCAA, 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: 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: 18 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: P17000044722
FEI/EIN Number 82-1608390

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

Address: 5040 SW 117TH WAY, COOPER CITY, FL, 33330, US
Mail Address: 5040 SW 117TH WAY, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODAS CYNTHIA M President 5040 SW 117th Way, Cooper City, FL, 33330
Cruz Mike J Chief Executive Officer 5040 SW 117th Way, Cooper City, FL, 33330
CRUZ MIKE JOSE Agent 5040 SW 117TH WAY, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042047 DRY FLORIDA ACTIVE 2025-03-26 2030-12-31 - 5040 SW 117TH WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-02-19 MCAA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 5040 SW 117th Way, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2025-02-12 5040 SW 117th Way, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2025-02-12 Cruz, Mike Jose -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5040 SW 117th Way, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Rodas, Cynthia M -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4917 SW 162 AVE, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-05-01 4917 SW 162 AVE, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4917 SW 162 AVE, Miramar, FL 33027 -
AMENDMENT 2017-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327690 ACTIVE 1000000994616 BROWARD 2024-05-21 2044-05-29 $ 2,773.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-31
Amendment 2017-06-27
Domestic Profit 2017-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State