Entity Name: | MAXIM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Dec 2015 (9 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | F15000005514 |
FEI/EIN Number |
954085116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2015 Manhattan Beach Blvd Ste 100, Redondo Beach, CA, 90278, US |
Mail Address: | 2015 MANHATTAN BEACH BLVD., SUITE 100, REDONDO BEACH, CA, 90278 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GEISER GREGORY | President | 2015 MANHATTAN BEACH BLVD SUITE 100, REDONDO BEACH, CA, 90278 |
WEHRLY DAVID | Director | 2015 MANHATTAN BEACH BLVD SUITE 100, REDONDO BEACH, CA, 90278 |
BRANDENBERGER WADE | Secretary | 2015 MANHATTAN BEACH BLVD SUITE 100, REDONDO BEACH, CA, 90278 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2015 Manhattan Beach Blvd Ste 100, Redondo Beach, CA 90278 | - |
REGISTERED AGENT CHANGED | 2022-04-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 2015 Manhattan Beach Blvd Ste 100, Redondo Beach, CA 90278 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-09-26 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-04 |
Foreign Profit | 2015-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State