Search icon

MAYABE EXPRESS, CORP

Company Details

Entity Name: MAYABE EXPRESS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P12000032503
FEI/EIN Number 45-4972364
Address: 1209 W 44 PL, HIALEAH, FL, 33012, US
Mail Address: 1209 W 44 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ISOBEL COLLAZO VP Agent 1209 W 44 PL, HIALEAH, FL, 33012

President

Name Role Address
CAMPVER BARBARA L President 3571 NW 82 Ave, Doral, FL, 33122

Treasurer

Name Role Address
ESPINEIRA JULIO A Treasurer 3571 NW 82 AVE, Doral, FL, 33122

Vice President

Name Role Address
COLLAZO ISOBEL Vice President 1209 West 44th Place, Hialeah, FL, 33012

Director

Name Role Address
ESPINEIRA JULIO M Director 3571 NW 82 AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007390 CUGRANCA S.A EXPIRED 2015-01-21 2020-12-31 No data 1209 W 44 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 ISOBEL, COLLAZO, VP No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1209 W 44 PL, HIALEAH, FL 33012 No data
AMENDMENT 2019-07-12 No data No data
AMENDMENT 2013-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-15 1209 W 44 PL, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2013-11-15 1209 W 44 PL, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
Amendment 2019-07-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State