Entity Name: | IL MAESTRO SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IL MAESTRO SERVICES 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: | 15 Jul 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Sep 2009 (16 years ago) |
Document Number: | P09000060203 |
FEI/EIN Number |
270590909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13052 SW 133rd Court, MIAMI, FL, 33186, US |
Mail Address: | 13977 SW 44TH LANE CIRCLE, NUMBER C, MIAMI, FL, 33175, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVENDANO ANA | President | 13977 SW 44TH LANE CIRCLE NUMBER C, MIAMI, FL, 33175 |
AVENDANO ANA | Secretary | 13977 SW 44TH LANE CIRCLE NUMBER C, MIAMI, FL, 33175 |
AVENDANO ANA | Treasurer | 13977 SW 44TH LANE CIRCLE NUMBER C, MIAMI, FL, 33175 |
AVENDANO ANA | Director | 13977 SW 44TH LANE CIRCLE NUMBER C, MIAMI, FL, 33175 |
AVENDANO ANA | Agent | 13977 SW 44TH LANE CIRCLE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 13052 SW 133rd Court, 1st Floor, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 2009-09-24 | IL MAESTRO SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State