Entity Name: | SERVICIOS MAYAM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | P15000003331 |
FEI/EIN Number | 47-2817672 |
Address: | 1515 Lake Ave, Lake Worth, FL 33460 |
Mail Address: | 1515 Lake Ave, Lake Worth, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez, Florinda | Agent | 1515 Lake Ave, Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Rodriguez, Florinda | President | 1515 Lake Ave, Lake Worth, FL 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052369 | CRUZ MULTISERVICIOS | EXPIRED | 2019-04-29 | 2024-12-31 | No data | 1515 LAKE AVE, LAKE WORTH, FL, 33460 |
G15000006928 | ALTERACIONES LEO | EXPIRED | 2015-01-20 | 2020-12-31 | No data | 1106 LUCERNE AVE #7, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-17 | No data | No data |
AMENDMENT AND NAME CHANGE | 2023-10-17 | SERVICIOS MAYAM, INC | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Rodriguez, Florinda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1515 Lake Ave, Lake Worth, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1515 Lake Ave, Lake Worth, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1515 Lake Ave, Lake Worth, FL 33460 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Amendment and Name Change | 2023-10-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State