Search icon

MAFAR U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: MAFAR U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAFAR U.S.A. CORP. 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000020961
FEI/EIN Number 650585664

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

Address: 2759 S.W. 34TH AVENUE, MIAMI, FL, 33133
Mail Address: 2759 S.W. 34TH AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CLARA N President 2759 SW 34TH AVE, MIAMI, FL, 33133
FIGUEROA CLARA N Director 2759 SW 34TH AVE, MIAMI, FL, 33133
FIGUEROA CLARA Agent 2759 S.W. 34 AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-02-13 FIGUEROA, CLARA -
AMENDMENT 2001-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2759 S.W. 34TH AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-04-30 2759 S.W. 34TH AVENUE, MIAMI, FL 33133 -
AMENDMENT 2000-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 2759 S.W. 34 AVE., MIAMI, FL 33133 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002070 LAPSED 05-19791 CA 03 MAIMI-DADE CTY CIR CRT 2006-01-20 2011-02-10 $86159.28 EAGLE NATIONAL BANK OF MIAMI, N.A., 8200 NW 33RD ST, SUITE 400, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-13
Amendment 2001-06-13
ANNUAL REPORT 2001-04-30
Amendment 2000-05-08
ANNUAL REPORT 2000-03-06
REINSTATEMENT 1999-11-15
ANNUAL REPORT 1997-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State