Entity Name: | MAJO MEDICAL & SPA CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJO MEDICAL & SPA CENTER 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: | 10 Feb 2020 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2024 (7 months ago) |
Document Number: | P20000014068 |
FEI/EIN Number |
37-1970611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8420 W. FLAGLER ST, MIAMI, FL, 33144, US |
Mail Address: | 8420 W. FLAGLER ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ANDRADE LEYDA D | President | 8420 W. FLAGLER ST, MIAMI, FL, 33144 |
HERNANDEZ GONZALEZ HECTOR E | Vice President | 8420 W. FLAGLER ST, MIAMI, FL, 33144 |
DIAZ ANDRADE LEYDA D | Agent | 8420 W. FLAGLER ST SUITE 217, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-30 | MAJO MEDICAL & SPA CENTER INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 8420 W. FLAGLER ST, SUITE 217, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 8420 W. FLAGLER ST, SUITE 217, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | DIAZ ANDRADE, LEYDA DE LA CARIDAD | - |
AMENDMENT | 2020-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
Name Change | 2024-09-30 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
Amendment | 2020-10-06 |
Domestic Profit | 2020-02-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State