Search icon

MAX SOUTH CONSTRUCTION, INC.

Company Details

Entity Name: MAX SOUTH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1984 (40 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: H24501
FEI/EIN Number 59-2454125
Address: 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161
Mail Address: 13203 N.E. 16TH AVENUE, P.O. BOX 61-1631, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAX SOUTH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 592454125 2017-06-16 MAX SOUTH CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVE, NORTH MIAMI, FL, 33161
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2015 592454125 2016-06-17 MAX SOUTH CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 331614419
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2014 592454125 2015-06-08 MAX SOUTH CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 331614419
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2013 592454125 2014-05-16 MAX SOUTH CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing ERIC PITCHMAN
Valid signature Filed with authorized/valid electronic signature
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2012 592454125 2013-06-06 MAX SOUTH CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ERIC PITCHMAN
Valid signature Filed with authorized/valid electronic signature
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2011 592454125 2012-05-30 MAX SOUTH CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 592454125
Plan administrator’s name MAX SOUTH CONSTRUCTION, INC.
Plan administrator’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058910880

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing ERIC PITCHMAN
Valid signature Filed with authorized/valid electronic signature
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN 2010 592454125 2011-06-22 MAX SOUTH CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 3058910880
Plan sponsor’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 592454125
Plan administrator’s name MAX SOUTH CONSTRUCTION, INC.
Plan administrator’s address 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161
Administrator’s telephone number 3058910880

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing ERIC PITCHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PITCHMAN, ERIC Agent 104 N.E. 100TH STREET, MIAMI SHORES, FL 33138

Director

Name Role Address
PITCHMAN, ERIC Director 104 N.E. 100TH STREET, MIAMI SHORES, FL

Secretary

Name Role Address
PITCHMAN, JONINA Secretary 104 N.E. 100TH STREET, MIAMI SHORES, FL

Treasurer

Name Role Address
PITCHMAN, JONINA Treasurer 104 N.E. 100TH STREET, MIAMI SHORES, FL

President

Name Role Address
PITCHMAN, ERIC President 104 N.E. 100TH STREET, MIAMI SHORES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 1986-04-28 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 1986-04-28 PITCHMAN, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-28 104 N.E. 100TH STREET, MIAMI SHORES, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
Classical & Innovative Designs, Inc., Appellant(s), v. BH Developers, LLC, et al., Appellee(s). 3D2024-0406 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27158

Parties

Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Appellant
Status Active
Representations Andrew Paul Kawel
Name BH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Stuart H Sobel, Jeremy Kreines
Name MAX SOUTH CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Appellee's Response In Opposition to Appellant's Motion for Extension of Time to File Initial Brief and Motion to Dismiss Appeal
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant CID's Balfe Motion to Set Aside Order and Relinquish Jurisdiction
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Appellant's Notice of Continued Prosecution
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 24-0406 Prior cases: 17-2115, 16-0987
On Behalf Of Classical & Innovative Designs, Inc.
Docket Date 2024-03-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10526525
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2024.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon consideration, Appellant Classical & Innovative Designs, Inc.'s Motion to Set Aside Order and Relinquish Jurisdiction, filed on August 5, 2024, is hereby denied.
View View File

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-06
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State