Search icon

MAIRE'S PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MAIRE'S PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIRE'S PAINTING CONTRACTORS, 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: 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: 28 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000021239
FEI/EIN Number 651086733

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

Address: 3151 S.W. 27TH LANE, MIAMI, FL, 33133
Mail Address: 3151 S.W. 27TH LANE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MAIRENI President 3151 S.W. 27TH LANE, MIAMI, FL, 33133
RAMIREZ MAIRENI Director 3151 S.W. 27TH LANE, MIAMI, FL, 33133
RAMIREZ MARCIANA Secretary 3151 S.W. 27TH LANE, MIAMI, FL, 33133
RAMIREZ MARCIANA Treasurer 3151 S.W. 27TH LANE, MIAMI, FL, 33133
RAMIREZ MARCIANA Director 3151 S.W. 27TH LANE, MIAMI, FL, 33133
RAMIREZ MAIRENI Agent 3151 S.W. 27TH LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 RAMIREZ, MAIRENI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-28
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-10-14
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-14
Domestic Profit 2001-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State