Search icon

MAYA 99, INC. - Florida Company Profile

Company Details

Entity Name: MAYA 99, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYA 99, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 17 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P06000125704
FEI/EIN Number 510606152

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

Address: 851 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 851 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAYAD ISSAM President 851 WASHINGTON AVE, MIAMI BEACH, FL, 33139
FAYAD TARA Vice President 851 WASHINGTON AVE, MIAMI BEACH, FL, 33139
FAYAD TARA Agent 851 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090736 BEACHWEAR EXPIRED 2016-08-22 2021-12-31 - 851 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
G08133900383 STAR IMAGE EXPIRED 2008-05-12 2013-12-31 - 851 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 FAYAD, TARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 851 WASHINGTON AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000290063 TERMINATED 1000000557883 MIAMI-DADE 2014-03-10 2034-03-13 $ 1,559.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001830273 TERMINATED 1000000563309 MIAMI-DADE 2013-12-11 2033-12-26 $ 388.55 STATE OF FLORIDA0070139

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-17
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State