Search icon

MAIS S G, INC

Company Details

Entity Name: MAIS S G, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P12000095561
FEI/EIN Number 46-1427229
Address: 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA ALTIERIS C Agent 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131

President

Name Role Address
LUIZ DE ARAUJO RENATO President 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131

Secretary

Name Role Address
LUIZ DE ARAUJO RENATO Secretary 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131

Vice President

Name Role Address
CECCHI SILVIO Vice President 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131

Director

Name Role Address
SANTANA ALTIERIS Director 1395 BRICKELL AVE - STE. 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2019-01-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000018742. CONVERSION NUMBER 100000189671
AMENDMENT AND NAME CHANGE 2018-11-05 MAIS S G, INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 1395 BRICKELL AVE - STE. 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-11-05 1395 BRICKELL AVE - STE. 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-11-05 SANTANA, ALTIERIS C No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 1395 BRICKELL AVE - STE. 800, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2019-01-09
Off/Dir Resignation 2018-11-05
Amendment and Name Change 2018-11-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State