Entity Name: | CHARLEEMAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLEEMAX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 02 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L01000006850 |
FEI/EIN Number |
651098746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41st Street, Suite #280, Doral, FL, 33166, US |
Mail Address: | PO Box 520158, Miami, FL, 33152, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Lee | Agent | 8200 NW 41st Street, Suite #280, Doral, FL, 33166 |
LEE RAMIREZ, PA | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000131485 | CHARLEEMAX REALTORS | ACTIVE | 2022-10-20 | 2027-12-31 | - | PO BOX 520158, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 8200 NW 41st Street, Suite #280, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 8200 NW 41st Street, Suite #280, Doral, FL 33166 | - |
REINSTATEMENT | 2021-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 8200 NW 41st Street, Suite #280, Doral, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | Ramirez, Lee | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2002-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-11-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State