Search icon

MAHELA INC. - Florida Company Profile

Company Details

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

MAHELA 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: 31 Oct 2005 (19 years ago)
Document Number: P05000146282
FEI/EIN Number 134339221

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

Address: 2 DUFFERIN STREET, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 5285 Orter Rd ext Lot F, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DIGNA F President 5285 Porter Road Ext Lot F, SAINT AUGUSTINE, FL, 32095
HERNANDEZ DIGNA Agent 5285 Porter Road Ext Lot F, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2 DUFFERIN STREET, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5285 Porter Road Ext Lot F, ST AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 2 DUFFERIN STREET, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2007-04-26 HERNANDEZ, DIGNA -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State