Search icon

HONDURAS MAYA RESTAURANT & CAFETERIA INC. - Florida Company Profile

Company Details

Entity Name: HONDURAS MAYA RESTAURANT & CAFETERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONDURAS MAYA RESTAURANT & CAFETERIA 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000095814
FEI/EIN Number 650629310

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

Address: 69 NW 27TH AVE, MIAMI, FL, 33125
Mail Address: 69 NW 27TH AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ANA M Director 331 SW 194 TERR, MIRAMAR, FL, 33029
MEJIA ANA M President 331 SW 194 TERR, MIRAMAR, FL, 33029
MEJIA ANA M Agent 69 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2007-04-30 69 NW 27TH AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 69 NW 27TH AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 69 NW 27TH AVE, MIAMI, FL 33125 -
REINSTATEMENT 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State