Entity Name: | MAYE HOLISTIC MED, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYE HOLISTIC MED, 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: | 18 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | P06000120002 |
FEI/EIN Number |
371528925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10231 SW 96th Terrace, MIAMI, FL, 33176, US |
Mail Address: | 10231 SW 96th Terrace, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYE FRANK | President | 10231 SW 96th Terrace, MIAMI, FL, 33176 |
MAYE LAURA J | Vice President | 10231 SW 96th Terrace, MIAMI, FL, 33176 |
Maye Frank M | Agent | 10231 SW 96th Terrace, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-19 | 10231 SW 96th Terrace, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 10231 SW 96th Terrace, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 10231 SW 96th Terrace, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Maye, Frank M | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State