Search icon

EL MAYORAL CORP.

Company Details

Entity Name: EL MAYORAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P16000078860
FEI/EIN Number 81-4005018
Address: 13726 SW 88 ST, MIAMI, FL, 33186, US
Mail Address: 13726 SW 88 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lamadrid Financial Service Corp Agent 10154 West Flagler Street, Miami, FL, 33174

President

Name Role Address
DAVILA MEYLING M President 7130 SW 12TH ST, MIAMI, FL, 33144

Director

Name Role Address
DAVILA MEYLING M Director 7130 SW 12TH ST, MIAMI, FL, 33144
GAMEZ MARIBEL Director 6366 SW 15 ST, MIAMI, FL, 33144
MOISES GAMEZ GARCIA LEONIDAS Director 7130 SW 12HT ST, MIAMI, FL, 33144

Vice President

Name Role Address
MELGAR ELMER Vice President 6366 SW 15 ST, MIAMI, FL, 33144

Treasurer

Name Role Address
GAMEZ MARIBEL Treasurer 6366 SW 15 ST, MIAMI, FL, 33144

Secretary

Name Role Address
MOISES GAMEZ GARCIA LEONIDAS Secretary 7130 SW 12HT ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046206 EL MAYORAL ACTIVE 2017-04-27 2027-12-31 No data 13726 SW 88 ST, MIAMI, FL, 33186
G16000109010 EL MAYORAL RESTAURANT & GRILL EXPIRED 2016-10-05 2021-12-31 No data 13726 SW 88 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 10154 West Flagler Street, Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 Lamadrid Financial Service Corp No data
AMENDMENT 2020-03-19 No data No data
AMENDMENT 2019-12-26 No data No data
AMENDMENT 2019-11-07 No data No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-07-09 No data No data
AMENDMENT 2018-11-07 No data No data
NAME CHANGE AMENDMENT 2017-05-17 EL MAYORAL CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-30
Amendment 2020-03-19
Amendment 2019-12-26
Amendment 2019-11-07
REINSTATEMENT 2019-10-22
Amendment 2019-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State