Entity Name: | MCC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCC GROUP, 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: | 18 Oct 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: | P99000091161 |
FEI/EIN Number |
650954836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 768 NE 72 ST, MIAMI, FL, 33138 |
Mail Address: | 768 NE 72 ST, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMICO LILIANA | President | 768 NE 72 ST, MIAMI, FL, 33138 |
DAMICO LILIANA | Vice President | 768 NE 72 ST, MIAMI, FL, 33138 |
DAMICO LILIANA | Agent | 768 NE 72 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 768 NE 72 ST, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 768 NE 72 ST, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 768 NE 72 ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | DAMICO, LILIANA | - |
AMENDMENT | 2005-02-10 | - | - |
AMENDMENT | 2004-09-09 | - | - |
AMENDMENT AND NAME CHANGE | 2002-05-13 | MCC GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000722659 | ACTIVE | 1000000175946 | DADE | 2010-06-08 | 2030-07-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
Amendment | 2005-02-10 |
ANNUAL REPORT | 2005-01-29 |
Amendment | 2004-09-09 |
ANNUAL REPORT | 2004-03-09 |
Reg. Agent Change | 2003-06-09 |
ANNUAL REPORT | 2003-04-11 |
Amendment and Name Change | 2002-05-13 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State