Entity Name: | MAFI HOLDING, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAFI HOLDING, CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P13000017635 |
FEI/EIN Number |
47-3772973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9710 STIRLING RD, 105, COOPER CITY, FL, 33024 |
Mail Address: | 9710 STIRLING RD, 105, COOPER CITY, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA CRUZ EDUARDO A | President | 9710 STIRLING RD 105, COOPER CITY, FL, 33024 |
SANTA CRUZ IGNACIO | Secretary | 9710 STIRLING RD 105, COOPER CITY, FL, 33024 |
SF USA GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | SF USA GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 3801 AVALON PARK E BLVD, FL 2 STE 217, ORLANDO, FL 32828 | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State