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 |
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 |
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 |
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 | - | - |
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