Entity Name: | MAYA'S BRICK CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYA'S BRICK 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: | 26 Jul 2013 (12 years ago) |
Document Number: | P13000062846 |
FEI/EIN Number |
46-3296742
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1040 SW 12 CT, MIAMI, FL, 33135 |
TURCIOS MAYEL | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1040 SW 12 CT, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1040 SW 12 CT, MIAMI, FL 33135 | - |
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 May 2025
Sources: Florida Department of State