Search icon

MAYORAL USA, INC.

Company Details

Entity Name: MAYORAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P10000047633
FEI/EIN Number 421771822
Address: 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WF4E4QESI8IK25 P10000047633 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HERMAN, ADAM, 20803 BISCAYNE BLVD., STE 400, MIAMI, US-FL, US, 33180
Headquarters 20803 Biscayne Boulevard, Suite 400, Miami, US-FL, US, 33180

Registration details

Registration Date 2016-02-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000047633

Agent

Name Role Address
HERMAN ADAM Agent 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180

Director

Name Role Address
DOMINGUEZ DE LA MAZARAFAEL Director 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180

Secretary

Name Role Address
HERMAN ADAM R Secretary 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180

Vice President

Name Role Address
DOMINGUEZ DE LA MAZAmanuel Vice President 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180

Treasurer

Name Role Address
ABELA DOMINGUEZ LOURDES Treasurer 20803 BISCAYNE BLVD., STE 400, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 20803 BISCAYNE BLVD., STE 400, MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 20803 BISCAYNE BLVD., STE 400, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-06-22 20803 BISCAYNE BLVD., STE 400, MIAMI, FL 33180 No data
AMENDMENT 2011-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-23 HERMAN, ADAM No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State