Search icon

MAITE ENTERPRISES GROUP INC. - Florida Company Profile

Company Details

Entity Name: MAITE ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAITE ENTERPRISES GROUP 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: 31 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000075394
FEI/EIN Number 205134588

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

Address: 777 NW 72 AVE #2064, MIAMI, FL, 33126
Mail Address: 777 NW 72 AVE #2064, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO HERIBERTO Vice President 777 NW 72 AVE #2064, MIAMI, FL, 33126
MORENO HERIBERTO J Treasurer 777 NW 72 AVE STE #2064, MIAMI, FL, 33126
MORENO HERIBERTO J Director 777 NW 72 AVE STE #2064, MIAMI, FL, 33126
FREITES ILIANA J President 777 NW 72 AVE #2064, MIAMI, FL, 33126
MORENO HERIBERTO Agent 777 NW 72 AVE #2064, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-08-23 - -
CANCEL ADM DISS/REV 2007-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 777 NW 72 AVE #2064, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 777 NW 72 AVE #2064, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-08-22 777 NW 72 AVE #2064, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-07-05 MORENO, HERIBERTO -
AMENDMENT 2006-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001102640 TERMINATED 1000000495504 MIAMI-DADE 2013-06-07 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-10
Amendment 2010-08-23
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State