Search icon

MAYABEQUE USA, INC. - Florida Company Profile

Company Details

Entity Name: MAYABEQUE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYABEQUE USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000072757
FEI/EIN Number 47-5029181

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

Address: 3813 SW 156TH COURT, MIAMI, FL, 33185, US
Mail Address: 3813 SW 156TH COURT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMO NOEL Vice President 3813 SW 156TH COURT, MIAMI, FL, 33185
ALAMOS WILLIAM President 3813 SW 156TH COURT, MIAMI, FL, 33185
ALAMOS WILLIAM Agent 3813 SW 156TH COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 3813 SW 156TH COURT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-07-28 ALAMOS, WILLIAM -
REINSTATEMENT 2020-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 3813 SW 156TH COURT, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-28
REINSTATEMENT 2020-06-04
Domestic Profit 2015-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State