Search icon

MAFE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MAFE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAFE INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P00000067712
FEI/EIN Number 651049369

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

Address: 11348 NW 72 TERRACE, DORAL, FL, 33178, US
Mail Address: 10720 NW 66 STREET #209, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
piedrahita paula c President 10720 NW 66 STREET #209, MIAMI, FL, 33178
Piedrahita paula Secretary 10720 NW 66 STREET #209, MIAMI, FL, 33178
Uribe Ana P Secretary 11348 nw 72 terrace, Doral, FL, 33178
Piedrahita Paula Agent 10720 NW 66 STREET #209, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073073 HACIENDA LA PERLA PASO FINO EXPIRED 2014-07-15 2019-12-31 - 10720 NW 66 STREET #209, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 11348 NW 72 TERRACE, DORAL, FL 33178 -
REINSTATEMENT 2020-07-28 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 Piedrahita, Paula -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-18 11348 NW 72 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 10720 NW 66 STREET #209, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711107 TERMINATED 1000000683506 MIAMI-DADE 2015-06-22 2035-06-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000851023 TERMINATED 1000000442773 MIAMI-DADE 2013-04-25 2023-05-03 $ 2,018.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State