Search icon

MAYAMI FOOD SERVICES & EVENTS INC - Florida Company Profile

Company Details

Entity Name: MAYAMI FOOD SERVICES & EVENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYAMI FOOD SERVICES & EVENTS 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: 05 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000057608
FEI/EIN Number 82-2087009

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

Address: 936 SW 1ST AVE, 977, MIAMI, FL, 33130, US
Mail Address: 936 SW 1ST AVE, 977, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RIO JUAN PABLO President 936 SW 1ST AVE, MIAMI, FL, 33130
MEYER MONICA Vice President 936 SW 1ST AVE, MIAMI, FL, 33130
R&P ACCOUNTING & TAXES, INC. Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024596 MAYA'MI COCINA ACTIVE 2020-02-25 2025-12-31 - 68 SE 6TH ST., #3212, MIAMI, FL, 33131
G20000011349 KESITAS ACTIVE 2020-01-24 2025-12-31 - 68 SE 6 ST, APT 3212, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 936 SW 1ST AVE, 977, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-01-29 936 SW 1ST AVE, 977, MIAMI, FL 33130 -
AMENDMENT 2021-01-29 - -
AMENDMENT 2019-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2018-01-31 MAYAMI FOOD SERVICES & EVENTS INC -
AMENDMENT 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Amendment 2021-01-29
ANNUAL REPORT 2020-05-01
Amendment 2019-11-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-28
Amendment and Name Change 2018-01-31
Amendment 2017-08-25
Domestic Profit 2017-07-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State