Entity Name: | MACHUCA INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | P17000057074 |
FEI/EIN Number | 82-2058419 |
Address: | 7939 Sailing Shores Terrace, Boynton Beach, FL, 33437, US |
Mail Address: | 7939 Sailing Shores Terrace, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHUCA ALEJANDRO | Agent | 7939 Sailing Shores Terrace, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
MACHUCA Karen | President | 7939 Sailing Shores Terrace, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Machuca Alejandro | Director | 7939 Sailing Shores Terrace, Boynton Beach, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125667 | WERCITRUS | ACTIVE | 2019-11-25 | 2029-12-31 | No data | 7939 SAILING SHORES TERRACE, BOYNTON BEACH, FL, 33437 |
G19000125671 | WERFARMERS | EXPIRED | 2019-11-25 | 2024-12-31 | No data | 2274 SW 125TH AVE, MIRAMAR, FL, 33027 |
G18000107738 | UNITED FARMERS GROUP | ACTIVE | 2018-10-02 | 2028-12-31 | No data | 7939 SAILING SHORES TERRACE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 7939 Sailing Shores Terrace, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | MACHUCA, ALEJANDRO | No data |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 7939 Sailing Shores Terrace, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 7939 Sailing Shores Terrace, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-11-28 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-11-20 |
ANNUAL REPORT | 2019-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State