Search icon

MKC USA CORP.

Company Details

Entity Name: MKC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P18000065513
FEI/EIN Number 81-4951344
Address: 12036 SW 42TH ST, UNIT 302, MIRAMAR, FL, 33025, US
Mail Address: 12036 SW 42TH ST, UNIT 302, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARTAYA MIGUEL Agent 12036 SW 42TH ST, MIRAMAR, FL, 33025

President

Name Role Address
CARTAYA MIGUEL President 12036 SW 42TH ST, MIRAMAR, FL, 33025

Vice President

Name Role Address
BALLARALES KARLA Vice President 12036 SW 42TH ST, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009052 BCG INTERNATIONAL CORP II EXPIRED 2019-01-17 2024-12-31 No data 5375 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 12036 SW 42TH ST, UNIT 302, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-04-17 12036 SW 42TH ST, UNIT 302, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 12036 SW 42TH ST, UNIT 302, MIRAMAR, FL 33025 No data
NAME CHANGE AMENDMENT 2018-11-19 MKC USA CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
Name Change 2018-11-19
Domestic Profit 2018-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State