Search icon

MAKHENA, CORP. - Florida Company Profile

Company Details

Entity Name: MAKHENA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKHENA, CORP. 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000118206
FEI/EIN Number 760744272

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

Address: 945 SW 87TH AVE, MIAMI, FL, 33174, US
Mail Address: 945 SW 87TH AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOL DAVID G President 945 SW 87TH AVE, MIAMI, FL, 33174
CHOL DAVID G Director 945 SW 87TH AVE, MIAMI, FL, 33174
CHOL DAVID G Agent 945 SW 87TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 CHOL, DAVID G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 945 SW 87TH AVE, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 945 SW 87TH AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-04-25 945 SW 87TH AVE, MIAMI, FL 33174 -
AMENDMENT 2014-06-09 - -
CANCEL ADM DISS/REV 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046241 TERMINATED 1000000809614 DADE 2019-01-08 2039-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24
Amendment 2014-06-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State