Search icon

MAWI, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MAWI, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAWI, INCORPORATED 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: 18 Jul 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G50034
FEI/EIN Number 592308883

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

Address: 415 W 49 ST, HIALEAH, FL, 33012, US
Mail Address: 415 W 49 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, ELENA Secretary 415 W 49 ST, HIALEAH, FL, 33012
GONZALEZ, ELENA Director 415 W 49 ST, HIALEAH, FL, 33012
GONZALEZ ELENA Agent 415 W 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 415 W 49 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-05-02 415 W 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 415 W 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2003-05-01 GONZALEZ, ELENA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016105 ACTIVE 1000000462307 MIAMI-DADE 2013-05-23 2033-05-29 $ 3,209.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000411549 TERMINATED 1000000066270 26086 3664 2007-12-05 2027-12-19 $ 5,837.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000281407 TERMINATED 1000000036910 25099 3211 2006-11-15 2026-12-06 $ 6,847.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000053368 TERMINATED 1000000022695 24234 2647 2006-02-14 2026-03-15 $ 10,653.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000053350 TERMINATED 1000000022694 24218 3159 2006-02-08 2026-03-15 $ 3,093.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000004913 LAPSED 02-21653-CC23-3 MIAMI-DADE COUNTY COURT 2002-12-23 2008-01-08 $5,747.03 THE CIT GROUP/COMMERCIAL SERVICES, AS FACTOR OF EDWIN I, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State