Search icon

SERVICIOS MAYAM, INC

Company Details

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

Agent

Name Role Address
Rodriguez, Florinda Agent 1515 Lake Ave, Lake Worth, FL 33460

President

Name Role Address
Rodriguez, Florinda President 1515 Lake Ave, Lake Worth, FL 33460

Fictitious Names

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

Events

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

Documents

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