Search icon

MAYFAIR FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAYFAIR FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYFAIR FINANCIAL GROUP, 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: 14 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000044151
FEI/EIN Number 650844780

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

Address: 440 ROVINO AVE, CORAL GABLES, FL, 33156
Mail Address: 440 ROVINO AVE, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONSKY MAURICE President 440 ROVINO AVE, CORAL GABLES, FL, 33156
DONSKY MAURICE Director 440 ROVINO AVE, CORAL GABLES, FL, 33156
DONSKY MAURICE Agent 440 ROVINO AVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 440 ROVINO AVE, CORAL GABLES, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 440 ROVINO AVE, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2002-04-08 440 ROVINO AVE, CORAL GABLES, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-06-28
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State