Entity Name: | MAYORS EATERIES,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYORS EATERIES,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: | 06 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | P17000049755 |
FEI/EIN Number |
82-2004306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15478 NW 77 CT, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15478 NW 77 CT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JEFFREY | President | 15478 NW 77 CT, MIAMI LAKES, FL, 33016 |
Delgado Daniel | Vice President | 15478 NW 77 CT, MIAMI LAKES, FL, 33016 |
Cid Manuel | Vice President | 15478 NW 77 CT, MIAMI LAKES, FL, 33016 |
Rodriguez Jeffrey | Agent | 1000 Brickell Avenue, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078265 | MAYOR'S CAFE | EXPIRED | 2019-07-20 | 2024-12-31 | - | 15478 NW 77 CT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 15478 NW 77 CT, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 1000 Brickell Avenue, Suite 300, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 15478 NW 77 CT, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | Rodriguez, Jeffrey | - |
AMENDMENT | 2018-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-08-28 |
ANNUAL REPORT | 2018-03-05 |
Domestic Profit | 2017-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6632928404 | 2021-02-10 | 0455 | PPS | 15478 NW 77th Ct, Hialeah, FL, 33016-5823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5057777104 | 2020-04-13 | 0455 | PPP | 15478 NW 77th CT, HIALEAH, FL, 33016-5823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State