Search icon

MAYOR AEXTREMA, C.A., INC.

Company Details

Entity Name: MAYOR AEXTREMA, C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F10000004520
FEI/EIN Number 711053031
Address: 13715 SW 139 CT, MIAMI, FL, 33186, US
Mail Address: 13715 SW 139 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade

Agent

Name Role Address
LOPEZ MIGUEL ADr. Agent 11684 S.W. 137 PATH, MIAMI, FL, 33186

Chairman

Name Role Address
LOPEZ MIGUEL ADr. Chairman 13715 SW 139 COURT, MIAMI, FL, 33186

President

Name Role Address
LOPEZ MIGUEL ADr. President 13715 SW 139 COURT, MIAMI, FL, 33186

Vice President

Name Role Address
LOPEZ DAISY G Vice President CALLE LOS SAVCES #50, MARACAY, ARAGUA, VENEZUELA, XX

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 13715 SW 139 CT, 103, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-03-22 13715 SW 139 CT, 103, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 LOPEZ, MIGUEL A, Dr. No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-26
Foreign Profit 2010-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State