Entity Name: | MACHADO GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACHADO GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | P97000105447 |
FEI/EIN Number |
650800703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8724 SUNSET DR, MIAMI, FL, 33173, US |
Address: | 7374 SW 93RD AVE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO RICHARD R | President | 8724 SUNSET DR, MIAMI, FL, 33173 |
MACHADO INGRID | Vice President | 8724 SUNSET DR, MIAMI, FL, 33173 |
LORES LAW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-11-14 | MACHADO GROUP CORP | - |
CHANGE OF MAILING ADDRESS | 2024-11-14 | 7374 SW 93RD AVE, Suite 202-B, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 7374 SW 93RD AVE, Suite 202-B, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 475 BILTMORE WAY, SUITE 306, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | LORES LAW PLLC | - |
AMENDMENT | 2020-01-27 | - | - |
NAME CHANGE AMENDMENT | 2019-05-02 | MIAMI STEM CELL CORP | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-06-21 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-14 |
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-22 |
Amendment | 2020-01-27 |
Name Change | 2019-05-02 |
ANNUAL REPORT | 2019-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State