Entity Name: | MAYFLOWER FARMS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYFLOWER FARMS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 May 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L00000005907 |
FEI/EIN Number |
651010546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 95 AVE, 2ND FLOOR, MIAMI, FL, 33172 |
Mail Address: | 50 NOWELL DR, FAIRBURN, GA, 30213, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS GARY | Agent | 13407 SW 62 ST #1, MIAMI, FL, 33163 |
L0ZANO CARLOS | Manager | 1500 NW 95 AVE 2ND FLOOR, MIAMI, FL, 33172 |
CONTRERAS GARY | Manager | 1500 NW 95 AVENUE, 2ND FL, MIAMI, FL, 33172 |
SLOAN AARON | Chief Operating Officer | 50 NOWELL DR, FAIRBURN, GA, 30213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | CONTRERAS, GARY | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 1500 NW 95 AVE, 2ND FLOOR, MIAMI, FL 33172 | - |
REINSTATEMENT | 2020-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-13 | 1500 NW 95 AVE, 2ND FLOOR, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001378273 | LAPSED | 1000000463421 | MIAMI-DADE | 2013-09-05 | 2023-09-12 | $ 497.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000538482 | ACTIVE | 1000000151822 | DADE | 2009-12-04 | 2036-09-09 | $ 140.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-28 |
REINSTATEMENT | 2009-10-09 |
REINSTATEMENT | 2008-11-24 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-12-08 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-03-25 |
LIMITED LIABILITY CORPORATION | 2003-01-24 |
ANNUAL REPORT | 2002-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State