Entity Name: | MAYO'S GROUP, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | P14000033509 |
FEI/EIN Number | 46-5391320 |
Address: | 221 NE 19th Avenue, HOMESTEAD, FL 33033 |
Mail Address: | 221 NE 19th Avenue, HOMESTEAD, FL 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ, FRANCISCO | Agent | 221 NE 19th Avenue, HOMESTEAD, FL 33033 |
Name | Role | Address |
---|---|---|
MARTINEZ, FRANCISCO | President | 221 NE 19th Avenue, HOMESTEAD, FL 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 221 NE 19th Avenue, HOMESTEAD, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 221 NE 19th Avenue, HOMESTEAD, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 221 NE 19th Avenue, HOMESTEAD, FL 33033 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000524122 | TERMINATED | 22-063-D5 | LEON COUNTY | 2024-06-21 | 2029-08-19 | $29,477.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State