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 |
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 |
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 | - | - |
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 |
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