Search icon

MAYLA LLC - Florida Company Profile

Company Details

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

MAYLA 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: 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: 24 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: L17000219954
FEI/EIN Number 82-3683558

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

Address: 1133 102ND STREET, UNIT 805, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1133 102ND STREET, UNIT 805, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSGUN HUMAY ZEYNEP Manager 1133 102ND STREET, BAY HARBOR ISLANDS, FL, 33154
PRESTON AMY M Agent 2929 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2929 E COMMERCIAL BLVD, STE 409, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1133 102ND STREET, UNIT 805, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-29 1133 102ND STREET, UNIT 805, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2021-04-29 PRESTON, AMY M -
LC AMENDMENT 2019-01-29 - -
LC AMENDMENT 2019-01-25 - -
LC DISSOCIATION MEM 2019-01-22 - -
LC AMENDMENT 2017-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-04
LC Amendment 2019-01-29
LC Amendment 2019-01-25
Reg. Agent Resignation 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State