Search icon

MF CAL CORP

Company Details

Entity Name: MF CAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: P18000054089
FEI/EIN Number 83-0946903
Address: 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441
Mail Address: 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCA CALDEIRA, MARCIO Agent 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441

President

Name Role Address
FRANCA CALDEIRA, MARCIO President 432 SE 11TH ST APT 209B, CX BOX 36 Deerfield Beach, FL 33441
FERNANDES OLIVEIRA DE SOUZA, GILMARA President 3580 W HILLSBORO BLVD APT 207, CX BOX 15 COCONUT CREEK, FL 33073
CALDEIRA, SABRINA President 432 SE 11TH ST APT 209B, CX BOX 36 Deerfield Beach, FL 33441
CALDEIRA, MARCIO FRANCA President 432 SE 11TH ST APT 209B, CX BOX 36 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2020-07-09 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 432 SE 11TH ST APT 209B, CX BOX 36, Deerfield Beach, FL 33441 No data
AMENDMENT 2019-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-07-09
Amendment 2019-09-09
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-06-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State