Search icon

MAIBEN, INC. - Florida Company Profile

Company Details

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

MAIBEN, 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: 15 May 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000038187
FEI/EIN Number 650610401

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

Address: 1865 BRICKELL AVE., APT. A-513, MIAMI, FL, 33129
Mail Address: 1865 BRICKELL AVE., APT. A-513, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOAM YOSEPH B Vice President 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
SHOAM YOSEPH B Director 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
MAIER SIMON President 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
MAIER SIMON Secretary 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
MAIER SIMON Treasurer 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
MAIER SIMON Director 1865 BRICKELL AVE. APT. A-513, MIAMI, FL, 33129
BROOKMYER GARY Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-15

Date of last update: 03 May 2025

Sources: Florida Department of State