Search icon

MAYTEE, INC. - Florida Company Profile

Company Details

Entity Name: MAYTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYTEE, 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: 09 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000010547
FEI/EIN Number 650466987

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

Address: 3205 S. STATE RD. 7, WEST PARK, FL, 33023
Mail Address: 3205 S. STATE RD. 7, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ORTANCIO President 17453 N.W. 87TH PLACE, MIAMI, FL, 33015
RODRIGUEZ ORTANCIO Director 17453 N.W. 87TH PLACE, MIAMI, FL, 33015
RODRIGUEZ MAYTEE Secretary 17453 N.W. 87TH PLACE, MIAMI, FL, 33015
RODRIGUEZ MAYTEE Director 17453 N.W. 87TH PLACE, MIAMI, FL, 33015
ABESADA PETER EESQ Agent 3686 SW 2ND STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 ABESADA, PETER E, ESQ -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-29 3686 SW 2ND STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 3205 S. STATE RD. 7, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-01-09 3205 S. STATE RD. 7, WEST PARK, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-03-07
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-20
Reg. Agent Change 2014-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394687408 2020-05-07 0455 PPP 3205 S STATE RD 7, WEST PARK, FL, 33023
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25471
Loan Approval Amount (current) 25471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PARK, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25704.08
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State