Search icon

M.A.E. DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: M.A.E. DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.E. DEVELOPERS, 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: 25 Jul 2003 (22 years ago)
Document Number: P03000081787
FEI/EIN Number 200120681

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

Address: 664 E 25TH ST, MIAMI, FL, 33013, US
Mail Address: 8004 NW 154 ST, # 320, MIAMI, FL, 33016
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESANO JESUS President 8004 NW 154TH ST, MIAMI LAKES, FL, 33016
MONTESANO JESUS Secretary 8004 NW 154TH ST, MIAMI LAKES, FL, 33016
MONTESANO JESUS Treasurer 8004 NW 154TH ST, MIAMI LAKES, FL, 33016
MONTESANO JESUS Director 8004 NW 154TH ST, MIAMI LAKES, FL, 33016
MONTESANO JESUS Agent 8004 NW 154TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 8004 NW 154TH ST, 320, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 664 E 25TH ST, 101, MIAMI, FL 33013 -
CHANGE OF MAILING ADDRESS 2005-02-23 664 E 25TH ST, 101, MIAMI, FL 33013 -
REGISTERED AGENT NAME CHANGED 2004-04-28 MONTESANO, JESUS -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State