Search icon

MAFE ENTERPRISES CORP.

Company Details

Entity Name: MAFE ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000066889
FEI/EIN Number 65-0792321
Address: 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149
Mail Address: 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA, FRANCIS XESQ. Agent 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL 33130

President

Name Role Address
VARGAS, FERNANDO President 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
VARGAS, FERNANDO Secretary 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
BUITRAGO, OMAIRA N Vice President 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
BUITRAGO, OMAIRA N Treasurer 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1998-09-30 719 CRANDON BLVD, #409, KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 1998-09-29 MAFE ENTERPRISES CORP. No data
AMENDMENT 1998-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 1998-09-30
Name Change 1998-09-29
Amendment 1998-01-13
Domestic Profit Articles 1997-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State