Search icon

MAYARY VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MAYARY VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYARY VENTURES 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L10000110905
FEI/EIN Number 274079049

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

Address: 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1108 KANE CONCOURSE,, BANK OF AMERICA BLDG, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD JACOBO Managing Member 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLAND, FL, 33154
GOLD JACOBO Agent 1108 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-03-01 1108 KANE CONCOURSE, SUITE 224, BAY HARBOR ISLANDS, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State