Search icon

MAYOR TITLE CORP. - Florida Company Profile

Company Details

Entity Name: MAYOR TITLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYOR TITLE 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 14 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2011 (14 years ago)
Document Number: P97000099713
FEI/EIN Number 650796875

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

Address: 2422 NW 87 PLACE, DORAL, FL, 33172, US
Mail Address: 2422 NW 87 PLACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMAYOR JORGE L President 2422 NW 87 PLACE, DORAL, FL, 33172
RUMAYOR JORGE L Director 2422 NW 87 PLACE, DORAL, FL, 33172
RUMAYOR JORGE L Agent 2422 NW 87 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2422 NW 87 PLACE, DORAL, FL 33172 -
AMENDMENT 2010-09-29 - -
AMENDMENT 2010-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2422 NW 87 PLACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-20 2422 NW 87 PLACE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-04-22 RUMAYOR, JORGE L -
NAME CHANGE AMENDMENT 2002-06-14 MAYOR TITLE CORP. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-14
ANNUAL REPORT 2011-04-29
Amendment 2010-09-29
Amendment 2010-08-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State