Entity Name: | MAYMAZ ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYMAZ ENTERPRISE, 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: | 22 Sep 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | P08000086875 |
FEI/EIN Number |
263405140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16699 COLLINS AVENUE, STE, 801, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16699 COLLINS AVENUE, STE, 801, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITIANY MAZAN A | President | 16699 COLLINS AVENUE, # 801, SUNNY ISLES BEACH, FL, 33160 |
FITIANY MAY H | Vice President | 16699 COLLINS AVENUE, # 801, SUNNY ISLES BEACH, FL, 33160 |
PEREZ ACCOUNTING SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | PEREZ ACCOUNTING SERVICES | - |
REINSTATEMENT | 2023-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 3107 STIRLING ROAD, STE 205, FORT LAUDERDALE, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-11-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State