Entity Name: | POSTRES BY MAFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POSTRES BY MAFE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | L13000050686 |
FEI/EIN Number |
46-2465702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10420 SW 107 STREET, MIAMI, FL, 33176, US |
Mail Address: | 10420 SW 107 STREET, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASIS-GALVEZ MARIA F | Owne | 10420 SW 107 STREET, MIAMI, FL, 33176 |
Galvez Jorge L | Manager | 10420 SW 107 STREET, MIAMI, FL, 33176 |
Aguerri Carlos F | Auth | 10420 SW 107 STREET, MIAMI, FL, 33176 |
Aguerri Alejandro A | Auth | 10420 SW 107 STREET, MIAMI, FL, 33176 |
Galvez Gabriel E | Auth | 10420 SW 107 STREET, MIAMI, FL, 33176 |
MASIS-GALVEZ MARIA F | Agent | 10420 SW 107 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-21 | 10420 SW 107 STREET, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 10420 SW 107 STREET, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-21 | MASIS-GALVEZ, MARIA FERNANDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-21 | 10420 SW 107 STREET, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-06-21 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State