Search icon

MACALUSO'S, INC. - Florida Company Profile

Company Details

Entity Name: MACALUSO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACALUSO'S, INC. 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: 25 May 1999 (26 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: P99000047111
FEI/EIN Number 650922297

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

Address: 1747 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 1747 ALTON ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANDREA MICHAEL President 1747 ALTON ROAD, MIAMI, FL, 33139
D'Andrea Michael V Agent 677 Northeast 56 street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000063905. CONVERSION NUMBER 900000179759
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 677 Northeast 56 street, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-01-27 D'Andrea, Michael Vito -
CHANGE OF MAILING ADDRESS 2012-04-10 1747 ALTON ROAD, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 1747 ALTON ROAD, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-06-17 MACALUSO'S, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527337 TERMINATED 1000000720826 DADE 2016-08-24 2036-09-06 $ 13,828.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000148720 TERMINATED 1000000706004 DADE 2016-02-17 2036-02-25 $ 16,188.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001092085 TERMINATED 1000000699958 MIAMI-DADE 2015-11-18 2035-12-04 $ 1,354.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15001092093 TERMINATED 1000000699959 MIAMI-DADE 2015-11-18 2035-12-04 $ 7,642.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State