Search icon

MARY & YAIME FASHION, INC. - Florida Company Profile

Company Details

Entity Name: MARY & YAIME FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY & YAIME FASHION, 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 Jan 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K62288
FEI/EIN Number 000000000

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

Address: 2050 W. 56TH ST, #14, HIALEAH, FL, 33016
Mail Address: 2050 W. 56TH ST, #14, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, PEDRO R. President 14440 HARRIS PLACE, MIAMI LAKES, FL
PEREZ, PEDRO R. Director 14440 HARRIS PLACE, MIAMI LAKES, FL
AMADOR, EUGENE M. Vice President 10825 S.W. 157TH TER, PERRINE, FL
AMADOR, EUGENE M. Director 10825 S.W. 157TH TER, PERRINE, FL
PEREZ, YAIME Secretary 14440 HARRIS PLACE, MIAMI LAKES, FL
PEREZ, YAIME Director 14440 HARRIS PLACE, MIAMI LAKES, FL
AMADOR, MARIA C. Treasurer 10825 S.W. 157TH TER, PERRINE, FL
AMADOR, MARIA C. Director 10825 S.W. 157TH TER, PERRINE, FL
AMADOR, EUGENE M. Agent 10825 S.W. 157TH TER, PERRINE, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State