Search icon

MAYA'S BRICK CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TURCIOS MAYEL President 1040 SW 12 CT, MIAMI, FL, 33135
TURCIOS MAYEL Agent 1040 SW 12 CT, MIAMI, FL, 33135

Events

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 -

Debts

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

Documents

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