Entity Name: | MAM TITLE CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAM TITLE CONSULTANTS, 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: | 24 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | P11000007815 |
FEI/EIN Number |
274660890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12700 BISCAYNE BLVD., STE 303, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12700 BISCAYNE BLVD., STE 303, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZAUSKAS MARYANNE | President | 12700 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
YEAGER JOHN C | Agent | 13200 SW 128 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 12700 BISCAYNE BLVD., STE 303, NORTH MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | YEAGER, JOHN CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000255487 | TERMINATED | 1000000989936 | DADE | 2024-04-23 | 2044-05-01 | $ 21,573.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000178465 | TERMINATED | 1000000985660 | MIAMI-DADE | 2024-03-22 | 2044-03-27 | $ 7,536.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J13000257940 | TERMINATED | 1000000450534 | MIAMI-DADE | 2013-01-02 | 2033-01-30 | $ 1,828.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-01-11 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State