Search icon

MARIACHI MEXICANISIMO INC - Florida Company Profile

Company Details

Entity Name: MARIACHI MEXICANISIMO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIACHI MEXICANISIMO 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P09000093565
FEI/EIN Number 271213257

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

Address: 5800 sw 127th avenue, miami, FL, 33193, US
Mail Address: 5800 sw 127th avenue, miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUZ MAYRA G President 5800 sw 127th avenue, miami, FL, 33193
ARAUZ MAYRA G Vice President 5800 sw 127th avenue, miami, FL, 33193
ARAUZ MAYRA G Agent 5800 sw 127th avenue, miami, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5800 sw 127th avenue, 2312, miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-03-28 5800 sw 127th avenue, 2312, miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5800 sw 127th avenue, 2312, miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 2015-04-13 ARAUZ, MAYRA G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State