Search icon

JAXSON MAXIMUS INC. - Florida Company Profile

Company Details

Entity Name: JAXSON MAXIMUS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: F18000002925
FEI/EIN Number 830857952

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

Address: 1100 Brickell Bay Dr, Miami, FL, 33131, US
Mail Address: 1100 Brickell Bay Dr, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BOEHM CHRISTIAN Chairman 1100 Brickell Bay Drive Ste 106, Miami, FL, 33131
BOEHM CHRISTIAN President 1100 Brickell Bay Drive Ste 106, Miami, FL, 33131
BOEHM MADISON Vice Chairman 1100 Brickell Bay Drive Ste 106, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1100 Brickell Bay Dr, Suite 106, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-10-24 1100 Brickell Bay Dr, Suite 106, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-10-24 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2019-10-28 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-28
Foreign Profit 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378388509 2021-03-09 0455 PPS 1100 Brickell Bay Dr Ste 106, Miami, FL, 33131-3599
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166257
Loan Approval Amount (current) 166257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3599
Project Congressional District FL-27
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167583.08
Forgiveness Paid Date 2021-12-29
1582427703 2020-05-01 0455 PPP 1100 BRICKELL BAY DR STE 106, MIAMI, FL, 33131
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194190
Loan Approval Amount (current) 194190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 150
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196473.67
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State