Search icon

MAOA CORPORATION - Florida Company Profile

Company Details

Entity Name: MAOA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAOA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000032561
FEI/EIN Number 45-5067793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6101 NE 4TH COURT, MIAMI, FL, 33137
Mail Address: 6101 NE 4TH COURT, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATUN NAJMA A President 10463 SW 54 ST, COOPER CITY, FL, 33328
AKTER MOSAMMED S Vice President 459 NE 210 CIR TERR APT 209, MIAMI, FL, 33179
KHATUN NAJMA A Secretary 10463 SW 54 ST, COOPER CITY, FL, 33328
KHATUN NAJMA A Treasurer 10463 SW 54 ST, COOPER CITY, FL, 33328
KHATUN NAJMA A Agent 10463 SW 54 ST, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038583 KWIK STOP EXPIRED 2013-04-22 2018-12-31 - 6101 NE 4TH CT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 10463 SW 54 ST, COOPER CITY, FL 33328 -
AMENDMENT 2013-05-24 - -
AMENDMENT 2012-05-15 - -
AMENDMENT 2012-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172351 TERMINATED 1000000817130 DADE 2019-02-28 2039-03-06 $ 35,459.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-07
Amendment 2012-05-15
Amendment 2012-05-08
Domestic Profit 2012-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State