Search icon

MAVICMAR, INC. - Florida Company Profile

Company Details

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

MAVICMAR, 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: 21 Sep 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000082431
FEI/EIN Number 650873023

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

Address: 571 S.W. 46 AVE., MIAMI, FL, 33134
Mail Address: 571 S.W. 46 AVE., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINALES BARBARA Director 571 S.W. 46 AVE., MIAMI, FL, 33134
FINALES BARBARA President 571 S.W. 46 AVE., MIAMI, FL, 33134
FINALES BARBARA Secretary 571 S.W. 46 AVE., MIAMI, FL, 33134
FINALES BARBARA Treasurer 571 S.W. 46 AVE., MIAMI, FL, 33134
PADIN RICARDO Director 571 S.W. 46 AVE., MIAMI, FL, 33134
PADIN RICARDO Vice President 571 S.W. 46 AVE., MIAMI, FL, 33134
LOPEZ MARIA Director 339 SW 34 AVE., MIAMI, FL, 33135
LOPEZ MARIA Vice President 339 SW 34 AVE., MIAMI, FL, 33135
FINALES BARBARA Agent 571 S.W. 46 AVE., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-01
Domestic Profit 1998-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State