Search icon

MAYAN CONSTRUCTION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAYAN CONSTRUCTION MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYAN CONSTRUCTION MANAGEMENT SERVICES, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000006558
FEI/EIN Number 47-2802148

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

Address: 14651 Biscayne Boulevard, North Miami Beach, FL, 33181, US
Mail Address: 14651 Biscayne Boulevard, North Miami Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRADFORD N Authorized Member 14651 Biscayne Boulevard, North Miami Beach, FL, 33181
SMITH BRADFORD N Agent 14651 Biscayne Boulevard, North Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 14651 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-02-18 14651 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 14651 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-10-29 SMITH, BRADFORD N -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State