Entity Name: | MAYOR AEXTREMA, C.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F10000004520 |
FEI/EIN Number |
711053031
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | Chairman | 13715 SW 139 COURT, MIAMI, FL, 33186 |
LOPEZ MIGUEL ADr. | President | 13715 SW 139 COURT, MIAMI, FL, 33186 |
LOPEZ DAISY G | Vice President | CALLE LOS SAVCES #50, MARACAY, ARAGUA, VENEZUELA, XX |
LOPEZ MIGUEL ADr. | Agent | 11684 S.W. 137 PATH, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 13715 SW 139 CT, 103, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 13715 SW 139 CT, 103, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | LOPEZ, MIGUEL A, Dr. | - |
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 May 2025
Sources: Florida Department of State