Search icon

M. A. C. SUPPLY, INC.

Company Details

Entity Name: M. A. C. SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S54490
FEI/EIN Number 65-0264212
Address: 15495 S.W. 13 Terrace, Miami, FL 33194
Mail Address: P.O. Box 226106, Miami, FL 33222
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRANZA, MARCO Agent 15495 S.W. 13 TERRACE, MIAMI, FL 33194

Vice President

Name Role Address
CARRANZA, CARLOS R Vice President 15495 S,.W. 13 TERRACE, MIAMI, FL 33194

Director

Name Role Address
CARRANZA, CARLOS R Director 15495 S,.W. 13 TERRACE, MIAMI, FL 33194
CARRANZA, MARCO Director 15495 S.W, 13 TERRACE MIAMI, FL 33194
CARRANZA, MIRIAM Director 15495 S.W. 13 TERRACE, MIAMI, FL 33194

President

Name Role Address
CARRANZA, MARCO President 15495 S.W, 13 TERRACE MIAMI, FL 33194

Treasurer

Name Role Address
CARRANZA, MIRIAM Treasurer 15495 S.W. 13 TERRACE, MIAMI, FL 33194

Secretary

Name Role Address
CARRANZA, MIRIAM Secretary 15495 S.W. 13 TERRACE, MIAMI, FL 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 15495 S.W. 13 Terrace, Miami, FL 33194 No data
CHANGE OF MAILING ADDRESS 2017-04-26 15495 S.W. 13 Terrace, Miami, FL 33194 No data
REGISTERED AGENT NAME CHANGED 2005-04-01 CARRANZA, MARCO No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 15495 S.W. 13 TERRACE, MIAMI, FL 33194 No data

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State