Search icon

MACHADO GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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