Entity Name: | AZUL MAYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P15000032699 |
FEI/EIN Number | 47-3691401 |
Address: | 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Mail Address: | 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATA MENDEZ LUIS VICENTE | Agent | 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
MATA-MENDEZ LUIS VICENTE | President | 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
MATA-MENDEZ MOISES | Officer | 1644 HEMPSTEAD AVE, NORTH PORT, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057459 | BLUE TEQUILA | EXPIRED | 2015-06-10 | 2020-12-31 | No data | 14525 TAMIAMI TRAIL #5,6,7, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-30 | MATA MENDEZ, LUIS VICENTE | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-21 |
Domestic Profit | 2015-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State