Search icon

MAYBACH AMERICAN GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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