Search icon

MAETECH, CORP - Florida Company Profile

Company Details

Entity Name: MAETECH, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAETECH, 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: 11 Mar 2004 (21 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: P04000044672
FEI/EIN Number 200847486

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

Address: 5987 NW 102ND AVE, DORAL, FL, 33178
Mail Address: 5987 NW 102ND AVE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO GLADIS Agent 5987 NW 102ND AVE, DORAL, FL, 33178
BRACHO GLADIS President 5987 NW 102ND AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5987 NW 102ND AVE, DORAL, FL 33178 -
REINSTATEMENT 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 BRACHO, GLADIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-15 5987 NW 102ND AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-09-15 5987 NW 102ND AVE, DORAL, FL 33178 -
REINSTATEMENT 2010-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-30
REINSTATEMENT 2010-09-15
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-01-11
Domestic Profit 2004-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State