Search icon

MAKY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: MAKY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKY MANAGEMENT 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: 06 Jul 2020 (5 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P20000050912
FEI/EIN Number 85-1983437

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

Address: 1521 ALTON RD., 49, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON RD., 49, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER KYLO President 1521 ALTON RD. #49, MIAMI BEACH, FL, 33139
TURNER KYLO Secretary 1521 ALTON RD. #49, MIAMI BEACH, FL, 33139
TURNER KYLO Director 1521 ALTON RD. #49, MIAMI BEACH, FL, 33139
SPENCER MARY Treasurer 1521 ALTON RD. #49, MIAMI BEACH, FL, 33139
SPENCER MARY Director 1521 ALTON RD. #49, MIAMI BEACH, FL, 33139
Spencer Mary L Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
REINSTATEMENT 2021-12-06 - -
REGISTERED AGENT NAME CHANGED 2021-12-06 Spencer, Mary L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-09-05
REINSTATEMENT 2021-12-06
Domestic Profit 2020-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State