Search icon

MAK BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MAK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAK BUILDERS, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000026808
FEI/EIN Number 450507279

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

Address: 5740 SW 46TH TERRACE, MIAMI, FL, 33155
Mail Address: 5740 SW 46TH TERRACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISTALY MIGUEL ANGEL President 5740 SW 46TH TERRACE, MIAMI, FL, 33155
KRISTALY MIGUEL ANGEL Director 5740 SW 46TH TERRACE, MIAMI, FL, 33155
KRISTALY MIGUEL ANGEL Secretary 5740 SW 46TH TERRACE, MIAMI, FL, 33155
KRISTALY MIGUEL ANGEL Treasurer 5740 SW 46TH TERRACE, MIAMI, FL, 33155
KRISTALY MIGUEL A Agent 5740 SW 46TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-04-18 KRISTALY, MIGUEL A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 5740 SW 46TH TERRACE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000291084 TERMINATED 08-294-D5 LEON 2015-12-24 2020-03-04 $3,695.81 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000526819 TERMINATED 1000000223883 DADE 2011-07-12 2031-08-17 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
Off/Dir Resignation 2011-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State