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 |
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 |
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 |
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 | - | - |
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 |
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