Search icon

MAYFLOWER FARMS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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