Search icon

MAYORI CORPORATION - Florida Company Profile

Company Details

Entity Name: MAYORI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYORI CORPORATION 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 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S47659
FEI/EIN Number 650260077

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

Address: 16162 SW 73 ST, MIAMI, FL, 33193, US
Mail Address: 16162 SW 73 ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL JUANITA President 16162 SW 73 ST, MIAMI, FL, 33193
CARVAJAL JUANITA Agent 16162 SW 73 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 16162 SW 73 ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-03-30 16162 SW 73 ST, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 16162 SW 73 ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2008-05-08 CARVAJAL, JUANITA -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State