Search icon

MAYA AMERICAN COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: MAYA AMERICAN COMMUNITY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: N50688
FEI/EIN Number 650358747

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

Address: 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034, US
Mail Address: 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJUCUM GERMAN Treasurer 18820 SW 355 TERRACE, FLORIDA CITY, FL
AJUCUM GERMAN President 18820 SW 355 TERRACE, FLORIDA CITY, FL
AJUCUM GERMAN Director 18820 SW 355 TERRACE, FLORIDA CITY, FL
AJUCUM JULIA Vice President 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034
AJUCUM JULIA Secretary 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034
AJUCUM GERMAN T Agent 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034
AJUCUM JULIA Director 18820 SW 355 TERRACE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 AJUCUM, GERMAN T -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 18820 SW 355 TERRACE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 18820 SW 355 TERRACE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-16 18820 SW 355 TERRACE, FLORIDA CITY, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State