Search icon

MAPE, INC. - Florida Company Profile

Company Details

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

MAPE, 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 1998 (27 years ago)
Date of dissolution: 12 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: P98000044519
FEI/EIN Number 650844847

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

Address: 4700 N.W. 72 AVE., MIAMI, FL, 33166
Mail Address: 14800 S.W. 168TH ST., MIAMI, FL, 33187
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARCOS J President 14800 S.W. 168 ST, MIAMI, FL, 33187
FERNANDEZ MARCOS J Director 14800 S.W. 168 ST, MIAMI, FL, 33187
FERNANDEZ JOYCE M Secretary 14800 S.W. 168TH ST., MIAMI, FL, 33187
FERNANDEZ JOYCE M Treasurer 14800 S.W. 168TH ST., MIAMI, FL, 33187
FERNANDEZ JOYCE M Director 14800 S.W. 168TH ST., MIAMI, FL, 33187
FERNANDEZ JOYCE M Agent 14800 S.W. 168TH ST., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-12 - -
AMENDMENT 2004-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-15 4700 N.W. 72 AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-11-15 4700 N.W. 72 AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-11-15 FERNANDEZ, JOYCE M -
REGISTERED AGENT ADDRESS CHANGED 2004-11-15 14800 S.W. 168TH ST., MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000105601 LAPSED 04-12489 CC 05 MIAMI-DADE COUNTY 2004-09-27 2009-09-29 $10,546.64 ARNALDO VELEZ, P.A., 35 ALMERIA AVENUE, CORAL GABLES, FL 33134
J03900013147 TERMINATED 03-16248 (CA 15) CIRCUIT CT [MIAMI-DADE CO, FL] 2003-10-08 2008-10-17 $23802.82 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
Voluntary Dissolution 2005-12-12
ANNUAL REPORT 2005-02-08
Amendment 2004-11-15
ANNUAL REPORT 2004-10-12
ANNUAL REPORT 2004-07-12
Reg. Agent Change 2004-01-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State