Search icon

MAYA & MAYA INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAYA & MAYA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYA & MAYA 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: 22 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2011 (14 years ago)
Document Number: P03000080258
FEI/EIN Number 651192863

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

Mail Address: 1501 Venera Avenue, Coral Gables, FL, 33146, US
Address: 330 Clematis Street, S.213, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAYA & MAYA INC, NEW YORK 4275529 NEW YORK

Key Officers & Management

Name Role Address
ZENBUSINESS INC. Agent -
MAYA MARIA M Vice President 1501 Venera Avenue, Coral Gables, FL, 33146
Maya Daniel L President 1501 Venera Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 330 Clematis Street, S.213, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-02-13 ZENBUSINESS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 336 E COLLEGE AVE, STE 301, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-09-01 330 Clematis Street, S.213, West Palm Beach, FL 33401 -
AMENDMENT 2011-09-02 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Change 2024-02-13
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805498309 2021-01-21 0455 PPS 13590 SW 134th Ave Ste 207, Miami, FL, 33186-4576
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43708
Loan Approval Amount (current) 43708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4576
Project Congressional District FL-28
Number of Employees 7
NAICS code 561611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43940.31
Forgiveness Paid Date 2021-08-19
7524217110 2020-04-14 0455 PPP 13590 SW 134th Ave Ste 207, Miami, FL, 33186
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 15
NAICS code 561613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77315.51
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State