Search icon

MAGGIEMEX INC - Florida Company Profile

Company Details

Entity Name: MAGGIEMEX INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAGGIEMEX INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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
Mail Address: 3170 Coral Way Apt #1107, coral gables, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ AVAZIAN, MARGARITA Agent 3170 Coral Way, apt #1107, Miami, FL 33145
JIMENEZ AVAZIAN, MARGARITA President 3170 Coral Way, Apt # 1107 MIAMI, FL 33145

Events

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 - -

Documents

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: 20 Feb 2025

Sources: Florida Department of State