Search icon

AZUL MAYA, INC. - Florida Company Profile

Company Details

Entity Name: AZUL MAYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZUL MAYA, INC. 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P15000032699
FEI/EIN Number 47-3691401

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MATA-MENDEZ LUIS VICENTE President 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287
MATA-MENDEZ MOISES Officer 1644 HEMPSTEAD AVE, NORTH PORT, FL, 34286
MATA MENDEZ LUIS VICENTE Agent 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057459 BLUE TEQUILA EXPIRED 2015-06-10 2020-12-31 - 14525 TAMIAMI TRAIL #5,6,7, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 MATA MENDEZ, LUIS VICENTE -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State