Search icon

AZUL MAYA III INC - Florida Company Profile

Company Details

Entity Name: AZUL MAYA III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZUL MAYA III 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: 20 Jul 2018 (7 years ago)
Document Number: P18000063187
FEI/EIN Number 831324552

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

Address: 1978 KINGS HIGHWAY, PUNTA GORDA, FL, 33980, US
Mail Address: 1978 KINGS HIGHWAY, PUNTA GORDA, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA-MENDEZ LUIS V President 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287
MATA-MENDEZ MOISES Officer 1644 HEMPSTEAD AVE, NORTH PORT, FL, 34286
MATA-MENDEZ LUIS V Agent 14525 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079637 LIME TEQUILA ACTIVE 2018-07-24 2028-12-31 - 1978 KINGS HIGHWAY, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 1978 KINGS HIGHWAY, PUNTA GORDA, FL 33980 -
CHANGE OF MAILING ADDRESS 2022-07-01 1978 KINGS HIGHWAY, PUNTA GORDA, FL 33980 -
REGISTERED AGENT NAME CHANGED 2022-01-20 MATA-MENDEZ, LUIS VICENTE -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State