Search icon

MACOMP EXPRESS CORP. - Florida Company Profile

Company Details

Entity Name: MACOMP EXPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACOMP EXPRESS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 10 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P97000018058
FEI/EIN Number 650731812

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

Address: 8350 NW 70TH STREET, MIAMI, FL, 33166-2660
Mail Address: 8350 NW 70TH STREET, MIAMI, FL, 33166-2660
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPANIONI MARIA C President 10410 SW 48TH STREET, MIAMI, FL, 331655648
COMPANIONI MARIA C Director 10410 SW 48TH STREET, MIAMI, FL, 331655648
COMPANIONI MARIA C Agent 10410 SW 48TH ST, MIAMI, FL, 331655648

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 8350 NW 70TH STREET, MIAMI, FL 33166-2660 -
CHANGE OF MAILING ADDRESS 2008-07-10 8350 NW 70TH STREET, MIAMI, FL 33166-2660 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 10410 SW 48TH ST, MIAMI, FL 33165-5648 -
REGISTERED AGENT NAME CHANGED 2005-01-04 COMPANIONI, MARIA CMRS -

Documents

Name Date
Voluntary Dissolution 2014-06-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05

Date of last update: 03 May 2025

Sources: Florida Department of State