Search icon

MAAFA ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: MAAFA ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAAFA ENGINEERING 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: 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: 12 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: P04000102911
FEI/EIN Number 201386883

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

Address: 5711 NW 198TH TER, HIALEAH, FL, 33015, US
Mail Address: 5711 NW 198TH TER, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ AURELIO J President 5711 NW 198th Ter, HIALEAH, FL, 33015
FERNANDEZ A ARMANDO J Secretary 1219 EUCLID AVE APT 9, MIAMI BEACH, FL, 33139
FERNANDEZ AURELIO J Agent 5711 NW 198th Ter, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 5711 NW 198th Ter, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5711 NW 198TH TER, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-02-04 5711 NW 198TH TER, HIALEAH, FL 33015 -
AMENDMENT 2013-06-10 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-06-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-08-16
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State