Search icon

DESSERT MASTERS OF MAYFAIR, INC. - Florida Company Profile

Company Details

Entity Name: DESSERT MASTERS OF MAYFAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESSERT MASTERS OF MAYFAIR, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K94128
FEI/EIN Number NOT APPLICABLE

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

Address: 3399 VIRGINIA ST., COCONUT GROVE, FL, 33133
Mail Address: 3399 VIRGINIA ST., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ, JORGE B. President 854 NW 87TH AVE APT 106, MIAMI, FL
BENITEZ, JORGE B. Agent 854 NW 87TH AVE APT 106, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-03 3399 VIRGINIA ST., COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-03 854 NW 87TH AVE APT 106, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 1993-05-03 3399 VIRGINIA ST., COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1993-05-03 BENITEZ, JORGE B. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State