Detail by Entity Name
Florida Profit Corporation
MAC 05 INC
Filing Information
P19000024859
83-4009852
03/18/2019
03/18/2019
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
5330 SW 154TH COURT
MIAMI, FL 33185
MIAMI, FL 33185
Mailing Address
5330 SW 154TH COURT
MIAMI, FL 33185
MIAMI, FL 33185
Registered Agent Name & Address
RODRIGUEZ, GUSTAVO, JR
Name Changed: 09/20/2022
301 NE 79TH STREET
2
MIAMI, FL 33138
2
MIAMI, FL 33138
Name Changed: 09/20/2022
Officer/Director Detail
Name & Address
Title P
LOPEZ, MOSES
Title P
LOPEZ, MOSES
5330 SW 154TH COURT
MIAMI, FL 33185
MIAMI, FL 33185
Annual Reports
Report Year | Filed Date |
2020 | 04/08/2020 |
2021 | 09/20/2022 |
2022 | 09/20/2022 |
Document Images
09/20/2022 -- REINSTATEMENT | View image in PDF format |
04/08/2020 -- ANNUAL REPORT | View image in PDF format |
03/18/2019 -- Domestic Profit | View image in PDF format |