Entity Name: | MAYA CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYA 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: | 06 Dec 1993 (31 years ago) |
Document Number: | P93000084472 |
FEI/EIN Number |
650459445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4137 NW 135 ST, OPA LOCKA, FL, 33054, US |
Mail Address: | 4137 NW 135 STREET, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFFA RAFFAELE | President | 4137 NW 135 STREET, OPA LOCKA, FL, 33054 |
RAFFA CARMELA | Vice President | 4137 NW 135 STREET, OPA LOCKA, FL, 33054 |
RAFFA RAFFAELE | Agent | 4137 NW 135 ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-02-10 | 4137 NW 135 ST, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-22 | RAFFA, RAFFAELE | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-17 | 4137 NW 135 ST, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-17 | 4137 NW 135 ST, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State