Entity Name: | MAYBACH AMERICAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYBACH AMERICAN 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 1992 (33 years ago) |
Date of dissolution: | 12 Oct 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2007 (18 years ago) |
Document Number: | V36462 |
FEI/EIN Number |
650337822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 WALL ST, NEW YORK, NY, 10005 |
Mail Address: | P O BOX 371367, MIAMI, FL, 33137 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBACH MICHAEL D | President | 110 WALL STREET, NEW YORK, NY, 10005 |
HUBER FRIEDRICH | Secretary | 110 WALL STREET, NEW YORK, NY, 10005 |
MAYBACH MICHAEL D | Officer | 110 WALL STREET, NEW YORK, NY, 10005 |
HUBER FRIEDRICH | Officer | 110 WALL STREET, NEW YORK, NY, 10005 |
ARMSTRONG JERRY | Agent | 5944 NE 6TH AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-09 | 110 WALL ST, NEW YORK, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-09 | 5944 NE 6TH AVE, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-09 | 110 WALL ST, NEW YORK, NY 10005 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-09 | ARMSTRONG, JERRY | - |
NAME CHANGE AMENDMENT | 2005-03-25 | MAYBACH AMERICAN GROUP, INC. | - |
CANCEL ADM DISS/REV | 2004-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000199460 | ACTIVE | 1000000133479 | BROWARD | 2009-08-05 | 2030-02-16 | $ 1,710.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2007-10-12 |
Reg. Agent Change | 2007-07-09 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-01-13 |
Name Change | 2005-03-20 |
ANNUAL REPORT | 2005-03-07 |
REINSTATEMENT | 2004-07-08 |
REINSTATEMENT | 2002-09-19 |
ANNUAL REPORT | 1995-06-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State