Search icon

MAFAGA ENTERPRISES, INC.

Company Details

Entity Name: MAFAGA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P00000104797
FEI/EIN Number 651063950
Address: 4474 WESTON RD #353, DAVIE, FL, 33331
Mail Address: 4474 WESTON RD #353, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cefalo Vicente Agent 4474 WESTON RD #353, DAVIE, FL, 33331

President

Name Role Address
Cefalo Vicente President 4474 WESTON RD #353, DAVIE, FL, 33331

Secretary

Name Role Address
Cefalo Vicente Secretary 4474 WESTON RD #353, DAVIE, FL, 33331

Director

Name Role Address
Cefalo Vicente Director 4474 WESTON RD #353, DAVIE, FL, 33331
Cefalo Adriana Director 4474 WESTON RD #353, DAVIE, FL, 33331

Treasurer

Name Role Address
Cefalo Adriana Treasurer 4474 WESTON RD #353, DAVIE, FL, 33331
Cefalo Mariella Treasurer 4474 Weston RD, Davie, FL, 33331

Manager

Name Role Address
DI SERIO GIUSEPPINA Manager 4474 WESTON RD #353, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 4474 WESTON RD #353, DAVIE, FL 33331 No data
AMENDMENT 2018-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 4474 WESTON RD #353, DAVIE, FL 33331 No data
CHANGE OF MAILING ADDRESS 2018-05-29 4474 WESTON RD #353, DAVIE, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 Cefalo, Vicente No data
AMENDMENT 2001-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
Amendment 2018-05-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State