Entity Name: | MAGGIEMEX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGGIEMEX 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: | 27 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | P15000037800 |
FEI/EIN Number |
47-3865054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3170 Coral Way Apt #1107, coral gables, FL, 33145, US |
Mail Address: | 3170 Coral Way Apt #1107, coral gables, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ AVAZIAN MARGARITA | President | 3170 Coral Way, MIAMI, FL, 33145 |
JIMENEZ AVAZIAN MARGARITA | Agent | 3170 Coral Way, Miami, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 3170 Coral Way, apt #1107, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2024-06-13 | 3170 Coral Way Apt #1107, coral gables, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-13 | 3170 Coral Way Apt #1107, coral gables, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 31 SE 6th street, 1602, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | JIMENEZ AVAZIAN, MARGARITA | - |
REINSTATEMENT | 2017-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-28 |
REINSTATEMENT | 2017-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State