Search icon

MAKRO USA, INC. - Florida Company Profile

Company Details

Entity Name: MAKRO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKRO USA, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000059583
FEI/EIN Number 650934844

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

Address: 1155 BRICKELL BAY DRIVE, #2704, MIAMI, FL, 33131
Mail Address: 1155 BRICKELL BAY DRIVE, #2704, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA CARLOS President 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA CARLOS Treasurer 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA CARLOS Director 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA JOSE Vice President 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA JOSE Secretary 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA JOSE Director 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
MIRANDA GASTON Vice President 9725 NW 52 ST, MIAMI, FL, 33178
MIRANDA GASTON Director 9725 NW 52 ST, MIAMI, FL, 33178
MIRANDA JOSE Agent 5001 S.W. 74TH COURT, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 5001 S.W. 74TH COURT, SUITE 202, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 1155 BRICKELL BAY DRIVE, #2704, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-01-07 1155 BRICKELL BAY DRIVE, #2704, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000106400 TERMINATED 1000000080033 26407 0386 2008-06-02 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000344589 ACTIVE 1000000080033 26407 0386 2008-06-02 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-02
Amendment 2005-11-15
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-06-01
Domestic Profit 1999-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State