Search icon

MAY TWELVE CORP.

Company Details

Entity Name: MAY TWELVE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P11000027437
FEI/EIN Number 33-1220709
Address: 814 PONCE DE LEON BLVD, 310, CORAL GABLES, FL 33134
Mail Address: 21201 NE 38th AVE, Aventura, FL 33180
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOYOS, ORLANDO Agent 814 PONCE DE LEON BLVD, 310, CORAL GABLES, FL 33134

Vice President

Name Role Address
HILALE, MARIO EDUARDO Vice President 814 PONCE DE LEON BLVD, 310 CORAL GABLES, FL 33134

President

Name Role Address
LIAHAFF, CLAUDIA VALERIA President 814 PONCE DE LEON BLVD, 310 CORAL GABLES, FL 33134

Secretary

Name Role Address
LIAHAFF, CLAUDIA VALERIA Secretary 814 PONCE DE LEON BLVD, 310 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-27 814 PONCE DE LEON BLVD, 310, CORAL GABLES, FL 33134 No data
AMENDMENT 2018-03-27 No data No data
AMENDMENT 2015-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 814 PONCE DE LEON BLVD, 310, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 814 PONCE DE LEON BLVD, 310, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-01-20 HOYOS, ORLANDO No data
AMENDMENT 2011-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
Amendment 2018-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State