Search icon

MAYMAZ ENTERPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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