Search icon

MAYOR CORP

Company Details

Entity Name: MAYOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000101130
FEI/EIN Number 453914358
Address: 1065 NW 131ST AVE, MIAMI, FL, 33182, US
Mail Address: 1065 NW 131ST AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAVARES MARITZA Agent 1065 NW 131ST AVE, MIAMI, FL, 33182

President

Name Role Address
MAVARES MARITZA President 1065 NW 131ST AVE, MIAMI, FL, 33182

Vice President

Name Role Address
MAVARES MARITZA Vice President 1065 NW 131ST AVE, MIAMI, FL, 33182

Secretary

Name Role Address
MAVARES MARITZA Secretary 1065 NW 131ST AVE, MIAMI, FL, 33182

Treasurer

Name Role Address
MAVARES MARITZA Treasurer 1065 NW 131ST AVE, MIAMI, FL, 33182

Director

Name Role Address
MAVARES MARITZA Director 1065 NW 131ST AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415768 LAPSED 2019-007425-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-06-17 2024-06-18 $31,495.18 HEADWAY CAPITAL, LLC, 175 W JACKSON BOULEVARD, SUITE 1000, CHICAGO, IL 60604

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
Domestic Profit 2011-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State