Search icon

MAPALE LLC - Florida Company Profile

Company Details

Entity Name: MAPALE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Mar 2006 (19 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: M06000001738
FEI/EIN Number 203828091

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

Address: 1800 N.W. 94TH AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
SANTO DOMINGO ALEJANDRO P SMGR 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022
SANTO DOMINGO ANDRES SMGR 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022
SANTO DOMINGO R JULIO MARIO SMGR 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022
FONSECA ROSA EMILIA V SMGR 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022
HAMSHAW ROBERT K SMGR 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022
PEREZ CARLOS P Vice President 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027993 COMPRA DIRECTO MIAMI EXPIRED 2014-03-19 2019-12-31 - 1800 NW 94TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1800 N.W. 94TH AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2006-12-12 - -

Documents

Name Date
WITHDRAWAL 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State