Search icon

M.A.M SHORES INVESTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: M.A.M SHORES INVESTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.M SHORES INVESTMENTS, CORP 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000078920
FEI/EIN Number 47-5161058

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

Address: 10667 NE 11 AVE, MIAMI SHORES, FL, 33138
Mail Address: 10667 NE 11 AVE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA WILMER President 10667 NE 11 AVE, MIAMI SHORES, FL, 33138
MENDOZA MARIEDY Vice President 10667 NE 11 AVE, MIAMI SHORES, FL, 33138
MENDOZA WILMER Agent 10667 NE 11 AVE, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023725 M.A.M BUILDERS EXPIRED 2017-03-06 2022-12-31 - 10667 NE 11 AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 MENDOZA, WILMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-03-03
Domestic Profit 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State