Search icon

MAYZA ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: MAYZA ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYZA ENTERPRISES, 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L15000122710
FEI/EIN Number 47-4207366

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

Address: 13206 SW 202 Ave, Miami, FL, 33196, US
Mail Address: 15476 NW 77TH CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ELIZABETH Manager 6370 Milk Wagon Ln, Miami Lakes, FL, 33014
DIAZ ELIZABETH Agent 6370 Milk Wagon Ln, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 13206 SW 202 Ave, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 6370 Milk Wagon Ln, Miami Lakes, FL 33014 -
LC REVOCATION OF DISSOLUTION 2020-05-15 - -
VOLUNTARY DISSOLUTION 2020-02-24 - -
CHANGE OF MAILING ADDRESS 2020-02-07 13206 SW 202 Ave, Miami, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
LC Revocation of Dissolution 2020-05-15
VOLUNTARY DISSOLUTION 2020-02-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State