Search icon

MAHPER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MAHPER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHPER ENTERPRISES, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000111892
FEI/EIN Number 203295543

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

Address: 2630 W 2TH AVE, HIALEAH, FL, 33014
Mail Address: 7348 W 15TH CT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCHE EDEL Director 7348 W 15TH CT, HIALEAH, FL, 33014
BROCHE EDEL Agent 7348 W 15TH CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-23 - -
CHANGE OF MAILING ADDRESS 2010-04-23 2630 W 2TH AVE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 7348 W 15TH CT, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 2630 W 2TH AVE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-02-13 BROCHE, EDEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000251794 TERMINATED 1000000426283 MIAMI-DADE 2013-01-02 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000527512 LAPSED 10-02968 CA 05 CIR CRT 11TH JUD MIAMI DADE 2010-04-22 2015-04-26 $22,500.40 DON GREENE POULTRY, INC., 2345 NORTHWEST 38TH AVENUE, OPA LOCKA, FL 33054
J10000632494 LAPSED 10-4371 CC05 COUNTY COURT IN DADE COUNTY 2010-04-19 2015-06-02 $11,791.20 SYSCO FOOD SERVICES OF SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178

Documents

Name Date
CORAPREIWP 2010-04-23
REINSTATEMENT 2007-02-13
Domestic Profit 2005-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State