Entity Name: | MAYI TRUCK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYI TRUCK CORPORATION 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: | 11 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | P11000045300 |
FEI/EIN Number |
452232283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 SW 142ND PL, MIAMI, FL, 33184 |
Mail Address: | 1003 SW 142ND PL, MIAMI, FL, 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERA AMAURY | President | 1003 SW 142ND PL, MIAMI, FL, 33184 |
Baullosa Cejas Mayelin | Vice President | 1003 SW 142 PL, Miami, FL, 33184 |
VERA AMAURY | Agent | 1003 SW 142ND PL, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 1003 SW 142ND PL, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 1003 SW 142ND PL, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 1003 SW 142ND PL, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-05 |
Amendment | 2016-10-21 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State