Search icon

MAFER 21, CORPORATION

Company Details

Entity Name: MAFER 21, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000042906
FEI/EIN Number 263845308
Address: 18421 MIRAMAR PKWY, MIRAMAR, FL, 33029
Mail Address: 18421 MIRAMAR PKWY, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALAS MARIA G Agent 18421 MIRAMAR PKWY, MIAMI, FL, 33029

President

Name Role Address
SALAS MARIA G President 18421 MIRAMAR PKWY, MIRAMAR, FL, 33029

General Manager

Name Role Address
SALAS MARIA G General Manager 2653 S.W. 187TH AVE., MIRAMAR, FL, 33029

Manager

Name Role Address
TORREALBA EMILIO L Manager 2653 S.W. 187TH AVE., MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032634 MELAO CAFE EXPIRED 2010-04-12 2015-12-31 No data 18421 MIRAMAR PARKWAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-27 18421 MIRAMAR PKWY, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-27 18421 MIRAMAR PKWY, MIAMI, FL 33029 No data
CHANGE OF MAILING ADDRESS 2010-12-27 18421 MIRAMAR PKWY, MIRAMAR, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2010-12-27 SALAS, MARIA G No data
AMENDMENT 2008-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-24
Amendment 2010-12-27
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-02-11
Amendment 2008-12-22
Domestic Profit 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State