Search icon

MAYA ISABELLA, INC. - Florida Company Profile

Company Details

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

MAYA ISABELLA, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000079549
FEI/EIN Number 271013584

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

Address: 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 33133-2513, US
Mail Address: 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 33133-2513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL CYNTHIA President 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 331332513
MCCALL CYNTHIA Secretary 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 331332513
MCCALL CYNTHIA Treasurer 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 331332513
MCCALL CYNTHIA Agent 1601 NOCATEE DRIVE, MIAMI, FL, 331332513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160156 MAYA ISABELLA COLLEZIONE EXPIRED 2009-09-29 2024-12-31 - 1601 NOCATEE DRIVE, SUITE 100, MIAMI, FL, 33133-2513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-15
Domestic Profit 2009-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State