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 |
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 |
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 |
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 | - | - |
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