Entity Name: | MAYA'S BRICK CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2013 (12 years ago) |
Document Number: | P13000062846 |
FEI/EIN Number | 46-3296742 |
Address: | 1040 SW 12 CT, MIAMI, FL, 33135, US |
Mail Address: | 1040 SW 12 CT, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURCIOS MAYEL | Agent | 1040 SW 12 CT, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
TURCIOS MAYEL | President | 1040 SW 12 CT, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1040 SW 12 CT, MIAMI, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1040 SW 12 CT, MIAMI, FL 33135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1040 SW 12 CT, MIAMI, FL 33135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000282693 | TERMINATED | 15-060-D5 | LEON | 2016-03-29 | 2021-05-04 | $36,510.74 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State