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 |
Name | Role | Address |
---|---|---|
LOPEZ MIGUEL ADr. | Agent | 11684 S.W. 137 PATH, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
LOPEZ MIGUEL ADr. | Chairman | 13715 SW 139 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
LOPEZ MIGUEL ADr. | President | 13715 SW 139 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
LOPEZ DAISY G | Vice President | CALLE LOS SAVCES #50, MARACAY, ARAGUA, VENEZUELA, XX |
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 |
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