Search icon

MACADY CORPORATION

Company Details

Entity Name: MACADY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P17000070254
FEI/EIN Number 38-4045740
Address: 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Mail Address: 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WXC CORPORATION Agent

President

Name Role Address
CARVALHO DINIZ MARGARETH President 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Director

Name Role Address
CARVALHO DINIZ MARGARETH Director 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
DE CARVALHO DINIZ P.MARLI Director 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
DINIZ PICON BRUNA Director 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Secretary

Name Role Address
DE CARVALHO DINIZ P.MARLI Secretary 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
DINIZ PICON BRUNA Secretary 1150 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 WXC CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 1150 HILLSBORO MILE, #504, HILLSBORO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2018-02-27 1150 HILLSBORO MILE, #504, HILLSBORO BEACH, FL 33062 No data
AMENDMENT 2017-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-27
Amendment 2017-12-29
Domestic Profit 2017-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State