Search icon

MAYWAY CORPORATION - Florida Company Profile

Company Details

Entity Name: MAYWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYWAY CORPORATION 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000110520
FEI/EIN Number 201412461

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

Address: 9731 FONTAINEBLEAU BLVD, 313, MIAMI, FL, 33172, US
Mail Address: 9731 FONTAINEBLEAU BLVD, 313, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO J. VILLEGAS CPA PA Agent 100 ALMERIA AVE, CORAL GABLES, FL, 33134
LEAL WAYLY A President 9731 FONTAINEBLEAU BLVD #313, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 9731 FONTAINEBLEAU BLVD, 313, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-24 9731 FONTAINEBLEAU BLVD, 313, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-27 FRANCISCO J. VILLEGAS CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 100 ALMERIA AVE, SUITE 200, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512240 ACTIVE 1000000671474 MIAMI-DADE 2015-04-17 2035-04-27 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000600410 ACTIVE 1000000612895 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001565044 ACTIVE 1000000504818 MIAMI-DADE 2013-10-11 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000107673 ACTIVE 1000000360273 MIAMI-DADE 2012-10-22 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-11-24
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State