Search icon

BIG MAXIE, INC. - Florida Company Profile

Company Details

Entity Name: BIG MAXIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG MAXIE, 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: 24 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H91416
FEI/EIN Number 592623796

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

Address: 5760 N POWERLINE ROAD, FT LAUDERDALE, FL, 33309, US
Mail Address: 5760 N POWERLINE ROAD, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIZNER, NEIL Director 880 NE 69TH STREET APT 6S, MIAMI, FL, 33138
MAIZNER, NEIL Treasurer 880 NE 69TH STREET APT 6S, MIAMI, FL, 33138
MALLO ABEL L Director 1488 NW 126TH, SUNRISE, FL, 333235119
MALLO ABEL L President 1488 NW 126TH, SUNRISE, FL, 333235119
MALLO ABEL L Secretary 1488 NW 126TH, SUNRISE, FL, 333235119
ZWIEBEL ERIC B Agent 8751 W. BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 8751 W. BROWARD BLVD, STE 100, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-04-23 ZWIEBEL, ERIC B -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 5760 N POWERLINE ROAD, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-05-05 5760 N POWERLINE ROAD, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460588 ACTIVE CACE-21-016534 17TH JUDICIAL, BROWARD 2020-09-15 2026-09-13 $118,055.65 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054
J19000316115 LAPSED 14-490-D2 LEON 2019-02-22 2024-05-03 $1,240.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556577305 2020-04-29 0455 PPP 5786 Powerline rd n/a, Fort Lauderdale, FL, 33309
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20112.95
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State