Search icon

MAUDE INC. - Florida Company Profile

Company Details

Entity Name: MAUDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUDE 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: 26 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000083901
FEI/EIN Number 201207092

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

Address: 9881 N KENDALL DR, MIAMI, FL, 33176, US
Mail Address: 9881 N KENDALL DR, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL A President 9411 sw 56 st, MIAMI, FL, 33165
PEREZ MIGUEL Agent 9411 sw 56 st, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-10 9881 N KENDALL DR, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 9411 sw 56 st, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 9881 N KENDALL DR, MIAMI, FL 33176 -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 PEREZ, MIGUEL -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-01-29
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-05-11
Domestic Profit 2004-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State