Search icon

MAYA STONE & MARBLE LLC - Florida Company Profile

Company Details

Entity Name: MAYA STONE & MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYA STONE & MARBLE 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: 08 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000101818
FEI/EIN Number 82-1507751

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

Address: 3551 NW 79TH AVE, MIAMI, FL, 33122, US
Mail Address: 14579 tuscany pointe trail, NAPLES, FL, 34120, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENGIN HASAN Authorized Member 14579 tuscany pointe trail, NAPLES, FL, 34120
ZENGIN HASAN AR Authorized Representative 14579 tuscany pointe trail, NAPLES, FL, 34120
ZENGIN SEVCAN Agent 14579 tuscany pointe trail, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-17 3551 NW 79TH AVE, UNIT B, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-02-17 ZENGIN, SEVCAN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 14579 tuscany pointe trail, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3551 NW 79TH AVE, UNIT B, MIAMI, FL 33122 -
LC AMENDMENT 2017-06-09 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-09
Florida Limited Liability 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211468807 2021-04-21 0455 PPP 14579 Tuscany Pointe Trl, Naples, FL, 34120-6005
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11705
Loan Approval Amount (current) 11705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-6005
Project Congressional District FL-26
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11763.04
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State