Search icon

ASSET MAE ENTERPRISES, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET MAE ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2013 (12 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P13000044753
FEI/EIN Number 46-2985975
Address: 2605 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 2605 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTFI MAYIDA President 4437 HAYLOCK DR, ORLANDO, FL, 32806
LUTFI MAYIDA Agent 4437 HAYLOCK DR, ORLANDO, FL, 32806

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MAYIDA LUTFI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3402932

Unique Entity ID

Unique Entity ID:
NGZUDD9QVKR6
CAGE Code:
12LD4
UEI Expiration Date:
2026-05-16

Business Information

Division Name:
ASSET MAE ENTERPRISES CORP
Activation Date:
2025-05-21
Initial Registration Date:
2025-04-23

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067948 NOVUS PLACE ACTIVE 2023-06-02 2028-12-31 - 2605 CURRYFORD RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2019-08-19 - -
VOLUNTARY DISSOLUTION 2019-05-09 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-04-20 - -
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF MAILING ADDRESS 2017-09-14 2605 CURRY FORD RD, ORLANDO, FL 32806 -
AMENDMENT 2017-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 2605 CURRY FORD RD, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 4437 HAYLOCK DR, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2017-03-09 LUTFI, MAYIDA -
AMENDMENT 2015-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-08-05
Revocation of Dissolution 2019-08-19
VOLUNTARY DISSOLUTION 2019-05-09
ANNUAL REPORT 2019-04-01
Revocation of Dissolution 2018-04-20
ANNUAL REPORT 2018-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4687.00
Total Face Value Of Loan:
4687.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$4,687
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,735.17
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $4,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State