Search icon

MAYLIN BROTHERS INC. - Florida Company Profile

Company Details

Entity Name: MAYLIN BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYLIN BROTHERS 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: 31 Oct 1977 (47 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 554844
FEI/EIN Number 591780662

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

Address: 724 WEST 29TH STREET, HIALEAH, FL, 33012
Mail Address: 724 WEST 29TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ISABEL Agent 8933 NW 172 TERR, HIALEAH, FL, 33018
CHAVEZ ISABEL President 8933 NW 172 TERR, HIALEAH, FL, 33018
GUDINA MAYLIN M Vice President 8933 NW 172 TERR, HIALEAH, FL, 33018
CHAVEZ HECTOR Officer 3207 WEST 70TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 724 WEST 29TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-08-09 724 WEST 29TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-08-09 CHAVEZ, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2006-06-16 8933 NW 172 TERR, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000689900 ACTIVE 1000000107049 26732 3314 2009-01-28 2029-02-18 $ 28,829.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000852409 TERMINATED 1000000094161 26607 3391 2008-10-14 2029-03-11 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000150580 TERMINATED 1000000094159 26607 3939 2008-10-14 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000150606 TERMINATED 1000000094161 26607 3391 2008-10-14 2029-01-22 $ 1,284.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000386481 ACTIVE 1000000094159 26607 3939 2008-10-14 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000386507 ACTIVE 1000000094161 26607 3391 2008-10-14 2029-01-28 $ 1,284.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000507136 TERMINATED 1000000094161 26607 3391 2008-10-14 2029-02-04 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000581768 TERMINATED 1000000094161 26607 3391 2008-10-14 2029-02-11 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000658111 TERMINATED 1000000094161 26607 3391 2008-10-14 2029-02-18 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000734177 TERMINATED 1000000094161 26607 3391 2008-10-14 2014-02-25 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18280222 0418800 1988-07-13 480 W. 84TH ST., HIALEAH, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-08-02
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State