Entity Name: | MAYSOON REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYSOON REALTY, 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: |
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: | 19 Jul 2005 (20 years ago) |
Document Number: | P05000101209 |
FEI/EIN Number |
432086147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBASSALEH GEORGE F | President | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
MALOUF BASHIR | Vice President | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 8950 SW 74TH CT, 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | PIEDRA REGISTERED AGENTS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-13 | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State